Company NameJRDM Realisations Limited
DirectorTimothy Ivor Hooker
Company StatusIn Administration
Company Number01309092
CategoryPrivate Limited Company
Incorporation Date18 April 1977(47 years ago)
Previous NamesJ.R.D. Mouldings Limited and JRD Rubber Mouldings Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Timothy Ivor Hooker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(21 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Albemarle Road
St. Ives
PE27 3UN
Secretary NameMr Timothy Ivor Hooker
NationalityBritish
StatusCurrent
Appointed28 February 2001(23 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Albemarle Road
St. Ives
PE27 3UN
Director NameJohn Lewis Cox
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 February 2010)
RoleManaging Director
Correspondence Address68 Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Director NameMr Ronald Thomas Gerrard
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2001)
RoleManaging Director
Correspondence Address76 Clay Street
Soham
Ely
Cambridgeshire
CB7 5HH
Secretary NameMr Ronald Thomas Gerrard
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address76 Clay Street
Soham
Ely
Cambridgeshire
CB7 5HH
Director NameMr Martin Edward Cox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(21 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 December 2021)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Brooke Grove
Ely
Cambridgeshire
CB6 3WS

Contact

Websitejrd-mouldings.com
Telephone01353 720480
Telephone regionEly

Location

Registered AddressC/O Frp Advisory Trading Limited
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

15k at £1Martin Edward Cox
50.00%
Ordinary
15k at £1Timothy Ivor Hooker
50.00%
Ordinary

Financials

Year2014
Net Worth£957,307
Cash£7,971
Current Liabilities£871,410

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2022 (2 years, 1 month ago)
Next Return Due26 March 2023 (overdue)

Charges

14 September 2022Delivered on: 16 September 2022
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
25 February 2022Delivered 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 property”).
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 June 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 1999Delivered 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 1977Delivered 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

Filing History

29 September 2023Notice of extension of period of Administration (3 pages)
4 September 2023Administrator's progress report (49 pages)
2 March 2023Notice of deemed approval of proposals (3 pages)
27 February 2023Memorandum and Articles of Association (28 pages)
23 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 February 2023Statement of administrator's proposal (74 pages)
6 February 2023Appointment of an administrator (3 pages)
6 February 2023Registered 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 2023Company name changed jrd rubber mouldings LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
(3 pages)
26 January 2023Satisfaction of charge 013090920009 in full (1 page)
15 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 November 2022Satisfaction of charge 013090920008 in full (1 page)
15 November 2022Registration of charge 013090920011, created on 10 November 2022 (21 pages)
8 November 2022Registration of charge 013090920010, created on 8 November 2022 (13 pages)
16 September 2022Registration of charge 013090920009, created on 14 September 2022 (45 pages)
25 April 2022Satisfaction of charge 013090920007 in full (1 page)
23 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
3 March 2022Registration of charge 013090920008, created on 25 February 2022 (47 pages)
23 February 2022Satisfaction of charge 3 in full (1 page)
23 February 2022Satisfaction of charge 5 in full (1 page)
21 January 2022Cessation of Timothy Ivor Hooker as a person with significant control on 21 December 2021 (1 page)
21 January 2022Notification of Jrd Group Limited as a person with significant control on 21 December 2021 (2 pages)
19 January 2022Termination of appointment of Martin Edward Cox as a director on 23 December 2021 (1 page)
19 January 2022Cessation of Martin Edward Cox as a person with significant control on 23 December 2021 (1 page)
4 November 2021Satisfaction of charge 4 in full (1 page)
4 November 2021Satisfaction of charge 6 in full (1 page)
27 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 April 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 August 2017Director's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (2 pages)
15 August 2017Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page)
15 August 2017Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page)
15 August 2017Change of details for Mr Timothy Ivor Hooker as a person with significant control on 3 August 2017 (2 pages)
15 August 2017Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page)
15 August 2017Change of details for Mr Timothy Ivor Hooker as a person with significant control on 3 August 2017 (2 pages)
15 August 2017Secretary's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (1 page)
15 August 2017Director's details changed for Mr Timothy Ivor Hooker on 3 August 2017 (2 pages)
26 June 2017Registration of charge 013090920007, created on 23 June 2017 (9 pages)
26 June 2017Registration of charge 013090920007, created on 23 June 2017 (9 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 March 2016Director's details changed for Mr Martin Edward Cox on 1 September 2015 (2 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(5 pages)
22 March 2016Director's details changed for Mr Martin Edward Cox on 1 September 2015 (2 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(5 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,000
(5 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 30,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 May 2013Director's details changed for Mr Martin Edward Cox on 12 April 2013 (2 pages)
16 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mr Martin Edward Cox on 12 April 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Martin Edward Cox on 1 September 2011 (2 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages)
29 April 2010Termination of appointment of John Cox as a director (1 page)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Martin Edward Cox on 1 January 2010 (2 pages)
29 April 2010Termination of appointment of John Cox as a director (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
2 April 2009Return made up to 12/03/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 April 2008Return made up to 12/03/08; full list of members (5 pages)
21 April 2008Return made up to 12/03/08; full list of members (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 12/03/07; full list of members (8 pages)
27 March 2007Return made up to 12/03/07; full list of members (8 pages)
13 July 2006Company name changed J.R.D. mouldings LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed J.R.D. mouldings LIMITED\certificate issued on 13/07/06 (2 pages)
11 April 2006Return made up to 12/03/06; full list of members (8 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 12/03/06; full list of members (8 pages)
26 May 2005Return made up to 12/03/05; full list of members (4 pages)
26 May 2005Return made up to 12/03/05; full list of members (4 pages)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
14 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Full accounts made up to 31 December 2002 (13 pages)
8 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Return made up to 12/03/02; full list of members (9 pages)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Return made up to 12/03/02; full list of members (9 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
15 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
11 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(9 pages)
11 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/00
(9 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 March 1999Return made up to 12/03/99; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
1 July 1998Location of debenture register (1 page)
1 July 1998Location of debenture register (1 page)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (14 pages)
27 June 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Return made up to 12/03/96; full list of members (6 pages)
1 March 1996Return made up to 12/03/96; full list of members (6 pages)
9 March 1995Full accounts made up to 31 December 1994 (17 pages)
9 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)