Lower Road
Northfleet
Kent
DA11 9BD
Director Name | Mr Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Wharf Lower Road Northfleet Kent DA11 9BD |
Secretary Name | Mr Kevin Jeeves |
---|---|
Status | Current |
Appointed | 15 August 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Wharf Lower Road Northfleet Kent DA11 9BD |
Director Name | Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Secretary Name | Simon Paul Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Old Bailey London EC4M 7NG |
Director Name | Carl Christoph Roth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | The Clock Tower Nutley East Sussex TN22 3HE |
Secretary Name | James Albert Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2006) |
Role | Company Director |
Correspondence Address | 177 Shooters Hill Road London SE3 8UL |
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Website | www.seacongroup.co.uk |
---|
Registered Address | Tower Wharf Lower Road Northfleet Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £30,461,103 |
Gross Profit | £12,943,690 |
Net Worth | £4,709,113 |
Cash | £2,501,458 |
Current Liabilities | £9,081,038 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
17 June 2021 | Delivered on: 29 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 June 2021 | Delivered on: 4 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2015 | Delivered on: 13 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 December 2004 | Delivered on: 14 December 2004 Persons entitled: National Westminster 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. Outstanding |
9 August 2001 | Delivered on: 13 August 2001 Satisfied on: 6 November 2001 Persons entitled: National Westminster 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 |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Group of companies' accounts made up to 30 September 2022 (45 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 March 2022 | Group of companies' accounts made up to 30 September 2021 (43 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 June 2021 | Registration of charge 042212480006, created on 17 June 2021 (31 pages) |
4 June 2021 | Registration of charge 042212480005, created on 2 June 2021 (40 pages) |
23 April 2021 | Group of companies' accounts made up to 30 September 2020 (43 pages) |
25 August 2020 | Satisfaction of charge 042212480003 in full (4 pages) |
25 August 2020 | Satisfaction of charge 042212480004 in full (4 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 March 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
29 January 2020 | Satisfaction of charge 2 in full (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 May 2019 | Group of companies' accounts made up to 30 September 2018 (43 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 June 2018 | Group of companies' accounts made up to 30 September 2017 (42 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of James Albert Roth as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of James Albert Roth as a person with significant control on 30 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of James Albert Roth as a person with significant control on 30 June 2016 (2 pages) |
31 May 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
31 May 2017 | Group of companies' accounts made up to 30 September 2016 (41 pages) |
18 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
5 April 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
15 July 2015 | Resolutions
|
13 July 2015 | Registration of charge 042212480003, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 042212480003, created on 13 July 2015 (32 pages) |
13 July 2015 | Registration of charge 042212480004, created on 13 July 2015 (35 pages) |
13 July 2015 | Registration of charge 042212480004, created on 13 July 2015 (35 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 June 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
16 April 2015 | Resolutions
|
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
22 May 2014 | Director's details changed for Manjit Dale on 18 May 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Manjit Dale on 18 May 2013 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Manjit Dale on 18 May 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Manjit Dale on 18 May 2013 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
15 August 2013 | Appointment of Mr Kevin Jeeves as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
10 July 2013 | Termination of appointment of Timothy Clarke as a secretary (1 page) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
3 July 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
6 June 2011 | Director's details changed for James Albert Roth on 1 May 2011 (2 pages) |
6 June 2011 | Director's details changed for James Albert Roth on 1 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Director's details changed for James Albert Roth on 1 May 2011 (2 pages) |
7 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
7 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
6 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
1 August 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
12 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
26 June 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
26 June 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (4 pages) |
13 December 2006 | New director appointed (5 pages) |
13 December 2006 | New director appointed (5 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
6 June 2006 | Return made up to 22/05/06; full list of members (4 pages) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
8 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
8 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (4 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members (4 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
30 July 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
14 July 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
14 July 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (10 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (10 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 10/09/02--------- £ si [email protected]=235446 £ ic 14553/249999 (3 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 October 2002 | Ad 10/09/02--------- £ si [email protected]=235446 £ ic 14553/249999 (3 pages) |
10 October 2002 | £ nc 200000/250000 10/09/02 (1 page) |
10 October 2002 | £ nc 200000/250000 10/09/02 (1 page) |
10 October 2002 | Resolutions
|
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
19 July 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
9 March 2002 | Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page) |
9 March 2002 | Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page) |
7 November 2001 | Ad 31/08/01--------- £ si [email protected]=14553 £ ic 2/14555 (3 pages) |
7 November 2001 | Statement of affairs (11 pages) |
7 November 2001 | Ad 31/08/01--------- £ si [email protected]=14553 £ ic 2/14555 (3 pages) |
7 November 2001 | Statement of affairs (11 pages) |
6 November 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
2 November 2001 | Memorandum and Articles of Association (13 pages) |
2 November 2001 | Memorandum and Articles of Association (13 pages) |
29 October 2001 | Company name changed jcr LIMITED\certificate issued on 29/10/01 (3 pages) |
29 October 2001 | Company name changed jcr LIMITED\certificate issued on 29/10/01 (3 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 10 old bailey london EC4M 7NG (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 10 old bailey london EC4M 7NG (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
22 May 2001 | Incorporation (19 pages) |
22 May 2001 | Incorporation (19 pages) |