Company NameJ Munro Property Maintenance Limited
DirectorsJames Munro and Samantha Munro
Company StatusActive
Company Number04452641
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Previous NameJ Munro Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Munro
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address127 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Secretary NameGillian Munro
NationalityBritish
StatusCurrent
Appointed31 May 2002(same day as company formation)
RoleBusiness Person
Correspondence Address127 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Director NameMrs Samantha Munro
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address127 High Street
Farnborough
Orpington
Kent
BR6 7AZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone07 950353411
Telephone regionMobile

Location

Registered Address127 High Street
Farnborough
Orpington
Kent
BR6 7AZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

2 at £1Mr James Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£39,058
Cash£2,758
Current Liabilities£37,774

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 Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

9 February 2017Delivered on: 13 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
6 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 September 2018Appointment of Mrs Samantha Munro as a director on 3 September 2018 (2 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 March 2017Registered office address changed from 172 Crofton Lane Orpington Kent BR6 0BW to 127 High Street Farnborough Orpington Kent BR6 7AZ on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 172 Crofton Lane Orpington Kent BR6 0BW to 127 High Street Farnborough Orpington Kent BR6 7AZ on 28 March 2017 (1 page)
13 February 2017Registration of charge 044526410001, created on 9 February 2017 (8 pages)
13 February 2017Registration of charge 044526410001, created on 9 February 2017 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 July 2016Secretary's details changed for Gillian Munro on 31 May 2016 (1 page)
14 July 2016Director's details changed for James Munro on 31 May 2016 (2 pages)
14 July 2016Secretary's details changed for Gillian Munro on 31 May 2016 (1 page)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Director's details changed for James Munro on 31 May 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
23 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
9 July 2010Director's details changed for James Munro on 31 May 2010 (2 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for James Munro on 31 May 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
10 September 2009Memorandum and Articles of Association (10 pages)
10 September 2009Memorandum and Articles of Association (10 pages)
5 September 2009Company name changed j munro electrical LIMITED\certificate issued on 08/09/09 (2 pages)
5 September 2009Company name changed j munro electrical LIMITED\certificate issued on 08/09/09 (2 pages)
14 July 2009Director's change of particulars / james munro / 15/05/2009 (1 page)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Director's change of particulars / james munro / 15/05/2009 (1 page)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 6 mennie house royal herbert pavilions gilbert close london SE18 4PR (1 page)
8 May 2009Registered office changed on 08/05/2009 from 6 mennie house royal herbert pavilions gilbert close london SE18 4PR (1 page)
17 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
16 July 2008Director's change of particulars / james munro / 01/05/2006 (1 page)
16 July 2008Secretary's change of particulars / gillian munro / 30/08/2006 (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Director's change of particulars / james munro / 01/05/2006 (1 page)
16 July 2008Return made up to 31/05/08; full list of members (3 pages)
16 July 2008Return made up to 31/05/08; full list of members (3 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Secretary's change of particulars / gillian munro / 30/08/2006 (1 page)
29 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Return made up to 31/05/07; no change of members (6 pages)
10 July 2007Return made up to 31/05/07; no change of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: 272 well hall road eltham london SE9 6UG (1 page)
19 September 2006Registered office changed on 19/09/06 from: 272 well hall road eltham london SE9 6UG (1 page)
19 July 2006Return made up to 31/05/06; full list of members (6 pages)
19 July 2006Return made up to 31/05/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
22 June 2005Return made up to 31/05/05; full list of members (6 pages)
22 June 2005Return made up to 31/05/05; full list of members (6 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 August 2003Return made up to 31/05/03; full list of members (6 pages)
11 August 2003Return made up to 31/05/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: bidge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: bidge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (14 pages)
31 May 2002Incorporation (14 pages)