Company NameJames Green And Nephew Ltd
DirectorsDavid Stuart Noverre and Diana Joan Noverre
Company StatusActive
Company Number06584854
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NameFast 123 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr David Stuart Noverre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Habgood Road
Loughton
Essex
IG10 1HE
Director NameMrs Diana Joan Noverre
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Habgood Road
Loughton
Essex
IG10 1HE
Director NameMr Paul Andrew Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address9 Shelley Grove
Loughton
Essex
IG10 1BY
Secretary NameMr Paul Andrew Davis
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shelley Grove
Loughton
Essex
IG10 1BY

Location

Registered Address2 Patch Park Farm Ongar Road
Abridge
Romford
RM4 1AA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

1 at £1David Stuart Noverre
50.00%
Ordinary
1 at £1Diana Joan Noverre
50.00%
Ordinary

Financials

Year2014
Net Worth£18,824
Cash£2,653
Current Liabilities£71,870

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 November 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 2 Patch Park Farm Ongar Road Abridge Romford RM4 1AA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 2 Patch Park Farm Ongar Road Abridge Romford RM4 1AA on 24 November 2016 (1 page)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 9 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for David Stuart Noverre on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mrs Diana Joan Noverre on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mrs Diana Joan Noverre on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 July 2012 (1 page)
27 July 2012Director's details changed for David Stuart Noverre on 27 July 2012 (2 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 September 2009Appointment terminated director paul davis (1 page)
24 September 2009Appointment terminated secretary paul davis (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 September 2009Appointment terminated secretary paul davis (1 page)
24 September 2009Appointment terminated director paul davis (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 September 2009Director appointed mrs diana joan noverre (1 page)
10 September 2009Director appointed mrs diana joan noverre (1 page)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o haslers old station road loughton essex IG10 4PL (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o haslers old station road loughton essex IG10 4PL (1 page)
27 October 2008Company name changed fast 123 LIMITED\certificate issued on 29/10/08 (2 pages)
27 October 2008Company name changed fast 123 LIMITED\certificate issued on 29/10/08 (2 pages)
6 May 2008Incorporation (19 pages)
6 May 2008Incorporation (19 pages)