St. Ives
PE27 3UN
Secretary Name | Mr Timothy Ivor Hooker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(23 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Albemarle Road St. Ives PE27 3UN |
Director Name | John Lewis Cox |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 February 2010) |
Role | Managing Director |
Correspondence Address | 68 Church Street Lavenham Sudbury Suffolk CO10 9QT |
Director Name | Mr Ronald Thomas Gerrard |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2001) |
Role | Managing Director |
Correspondence Address | 76 Clay Street Soham Ely Cambridgeshire CB7 5HH |
Secretary Name | Mr Ronald Thomas Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 76 Clay Street Soham Ely Cambridgeshire CB7 5HH |
Director Name | Mr Martin Edward Cox |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 December 2021) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Brooke Grove Ely Cambridgeshire CB6 3WS |
Website | jrd-mouldings.com |
---|---|
Telephone | 01353 720480 |
Telephone region | Ely |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
15k at £1 | Martin Edward Cox 50.00% Ordinary |
---|---|
15k at £1 | Timothy Ivor Hooker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957,307 |
Cash | £7,971 |
Current Liabilities | £871,410 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 26 March 2023 (overdue) |
14 September 2022 | Delivered on: 16 September 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
25 February 2022 | Delivered on: 3 March 2022 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
23 June 2017 | Delivered on: 26 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 June 2012 | Delivered on: 20 June 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rep V58Y20W s/no 5539 series 0741, rep V58Y20W s/no 4478 series 0332, rep V58Y20W s/no 4731 series 0429. Outstanding |
26 August 2010 | Delivered on: 11 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 regal drive soham t/no CB184986. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2010 | Delivered on: 1 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: £220,000 due or to become due from the company to the chargee. Particulars: 25 regal drive soham cambs. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: 3. property charged by this charge. The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. All that freehold land being 25 regal drive, soham (CB7 5BE) as the same is contained in title number CB184986 and registered at hm land registry. Outstanding |
8 November 2022 | Delivered on: 8 November 2022 Persons entitled: Ecapital Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
14 April 1999 | Delivered on: 26 April 1999 Satisfied on: 22 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 regal drive, soham, ely, cambridgeshire title number CB184986. Fully Satisfied |
26 May 1977 | Delivered on: 8 June 1977 Satisfied on: 22 December 2011 Persons entitled: Barclays Bank Limited 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 charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings, fixtures fixed plant and machinery. (See doc M7). Fully Satisfied |
29 September 2023 | Notice of extension of period of Administration (3 pages) |
---|---|
4 September 2023 | Administrator's progress report (49 pages) |
2 March 2023 | Notice of deemed approval of proposals (3 pages) |
27 February 2023 | Memorandum and Articles of Association (28 pages) |
23 February 2023 | Resolutions
|
6 February 2023 | Statement of administrator's proposal (74 pages) |
6 February 2023 | Appointment of an administrator (3 pages) |
6 February 2023 | Registered office address changed from 26 Regal Drive Soham Ely Cambs CB7 5BE to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 6 February 2023 (2 pages) |
30 January 2023 | Company name changed jrd rubber mouldings LIMITED\certificate issued on 30/01/23
|
26 January 2023 | Satisfaction of charge 013090920009 in full (1 page) |
15 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 November 2022 | Satisfaction of charge 013090920008 in full (1 page) |
15 November 2022 | Registration of charge 013090920011, created on 10 November 2022 (21 pages) |
8 November 2022 | Registration of charge 013090920010, created on 8 November 2022 (13 pages) |
16 September 2022 | Registration of charge 013090920009, created on 14 September 2022 (45 pages) |
25 April 2022 | Satisfaction of charge 013090920007 in full (1 page) |
23 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
3 March 2022 | Registration of charge 013090920008, created on 25 February 2022 (47 pages) |
23 February 2022 | Satisfaction of charge 3 in full (1 page) |
23 February 2022 | Satisfaction of charge 5 in full (1 page) |
21 January 2022 | Cessation of Timothy Ivor Hooker as a person with significant control on 21 December 2021 (1 page) |
21 January 2022 | Notification of Jrd Group Limited as a person with significant control on 21 December 2021 (2 pages) |
19 January 2022 | Termination of appointment of Martin Edward Cox as a director on 23 December 2021 (1 page) |
19 January 2022 | Cessation of Martin Edward Cox as a person with significant control on 23 December 2021 (1 page) |
4 November 2021 | Satisfaction of charge 4 in full (1 page) |
4 November 2021 | Satisfaction of charge 6 in full (1 page) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 April 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page) |
15 August 2017 | Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page) |
15 August 2017 | Change of details for Mr Timothy Ivor Hooker as a person with significant control on 3 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page) |
15 August 2017 | Change of details for Mr Timothy Ivor Hooker as a person with significant control on 3 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (2 pages) |
26 June 2017 | Registration of charge 013090920007, created on 23 June 2017 (9 pages) |
26 June 2017 | Registration of charge 013090920007, created on 23 June 2017 (9 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 March 2016 | Director's details changed for Mr Martin Edward Cox on 1 September 2015 (2 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Martin Edward Cox on 1 September 2015 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 May 2013 | Director's details changed for Mr Martin Edward Cox on 12 April 2013 (2 pages) |
16 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mr Martin Edward Cox on 12 April 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages) |
29 April 2010 | Termination of appointment of John Cox as a director (1 page) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages) |
29 April 2010 | Termination of appointment of John Cox as a director (1 page) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (8 pages) |
13 July 2006 | Company name changed J.R.D. mouldings LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed J.R.D. mouldings LIMITED\certificate issued on 13/07/06 (2 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (4 pages) |
26 May 2005 | Return made up to 12/03/05; full list of members (4 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 May 2003 | Return made up to 12/03/03; full list of members
|
8 May 2003 | Return made up to 12/03/03; full list of members
|
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | Return made up to 12/03/02; full list of members (9 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 March 2002 | Return made up to 12/03/02; full list of members (9 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 May 2001 | Return made up to 12/03/01; full list of members
|
15 May 2001 | Return made up to 12/03/01; full list of members
|
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
11 May 2000 | Return made up to 12/03/00; full list of members
|
11 May 2000 | Return made up to 12/03/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
1 July 1998 | Location of debenture register (1 page) |
1 July 1998 | Location of debenture register (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 March 1997 | Return made up to 12/03/97; no change of members
|
12 March 1997 | Return made up to 12/03/97; no change of members
|
1 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
1 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |