Company NameThe Capacity Group Ltd
DirectorJason Mark Patterson
Company StatusActive
Company Number04451582
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Previous NamesJ Patterson & Co Limited and J Patterson Tutors Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Mark Patterson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Willow Walk
London
N21 1NG
Secretary NameMr Jason Patterson
NationalityBritish
StatusCurrent
Appointed22 December 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address13 Willow Walk
London
N21 1NG
Secretary NameMr Jason Mark Patterson
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101 Aylands Road
Freezywater
Enfield
Middlesex
EN3 6PW
Director NameMichael Davis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address2 Ladysmith Road
Edmonton
London
N18 2DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.jpattersonre.com

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jason Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,840
Cash£13
Current Liabilities£895

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
26 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 May 2020 (3 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 May 2019 (3 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (3 pages)
4 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
26 October 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
23 October 2017Director's details changed for Mr Jason Mark Patterson on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 13 Willow Walk London N21 1NG England to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Jason Mark Patterson on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 13 Willow Walk London N21 1NG England to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 23 October 2017 (1 page)
24 January 2017Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA to 13 Willow Walk London N21 1NG on 24 January 2017 (1 page)
24 January 2017Company name changed j patterson tutors LTD\certificate issued on 24/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
24 January 2017Company name changed j patterson tutors LTD\certificate issued on 24/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
24 January 2017Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA to 13 Willow Walk London N21 1NG on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 July 2015Director's details changed for Mr Jason Mark Patterson on 21 July 2015 (2 pages)
21 July 2015Secretary's details changed for Mr Jason Patterson on 21 July 2015 (1 page)
21 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Director's details changed for Mr Jason Mark Patterson on 21 July 2015 (2 pages)
21 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Secretary's details changed for Mr Jason Patterson on 21 July 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
27 June 2013Secretary's details changed for Miss Tanya Ofonagoro on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for Miss Tanya Ofonagoro on 27 June 2013 (1 page)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Miss Tanya Ofonagoro on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Miss Tanya Ofonagoro on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Jason Mark Patterson on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Miss Tanya Ofonagoro on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Jason Mark Patterson on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Jason Mark Patterson on 3 February 2012 (2 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Tanya Ofonagoro on 30 May 2010 (1 page)
5 August 2010Director's details changed for Jason Mark Patterson on 30 May 2010 (2 pages)
5 August 2010Secretary's details changed for Tanya Ofonagoro on 30 May 2010 (1 page)
5 August 2010Director's details changed for Jason Mark Patterson on 30 May 2010 (2 pages)
5 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
1 August 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
1 August 2008Return made up to 30/05/08; full list of members (3 pages)
1 August 2008Return made up to 30/05/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 August 2007Memorandum and Articles of Association (5 pages)
15 August 2007Memorandum and Articles of Association (5 pages)
8 August 2007Company name changed j patterson & co LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed j patterson & co LIMITED\certificate issued on 08/08/07 (2 pages)
16 July 2007Return made up to 30/05/07; full list of members (2 pages)
16 July 2007Return made up to 30/05/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 August 2006Return made up to 30/05/06; full list of members (2 pages)
30 August 2006Return made up to 30/05/06; full list of members (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 February 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 101 aylands road freezywater enfield middlesex EN3 6PW (1 page)
4 January 2006Registered office changed on 04/01/06 from: 101 aylands road freezywater enfield middlesex EN3 6PW (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
5 August 2005Total exemption full accounts made up to 31 May 2003 (8 pages)
5 August 2005Total exemption full accounts made up to 31 May 2003 (8 pages)
5 August 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
17 June 2005Return made up to 30/05/05; full list of members (3 pages)
17 June 2005Return made up to 30/05/05; full list of members (3 pages)
21 June 2004Return made up to 30/05/04; full list of members (7 pages)
21 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Registered office changed on 08/07/02 from: imperial house, 64 willoughby lane, tottenham london N17 0SP (1 page)
8 July 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2002Registered office changed on 08/07/02 from: imperial house, 64 willoughby lane, tottenham london N17 0SP (1 page)
8 July 2002Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Incorporation (9 pages)
30 May 2002Incorporation (9 pages)