Company NameOfficaids Essjays Limited
DirectorsStuart Paul Nesbitt and Sarah Nesbitt
Company StatusActive
Company Number02856244
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Paul Nesbitt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleStationer
Country of ResidenceEngland
Correspondence Address3 Breeze Mount
Prestwich
Manchester
M25 0AH
Secretary NameSarah Nesbitt
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address3 Breeze Mount
Prestwich
Manchester
M25 0AH
Director NameMrs Sarah Nesbitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMark Nesbitt
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleStationer
Correspondence Address20 Langley Road
Sale
Cheshire
M33 5AY
Secretary NameStuart Paul Nesbitt
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Holme Road
Didsbury
Manchester
M20 2UP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£75,041
Cash£44,258
Current Liabilities£176,298

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

24 February 1995Delivered on: 4 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
8 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
22 May 2019Appointment of Mrs Sarah Nesbitt as a director on 22 May 2019 (2 pages)
22 May 2019Change of details for Mrs Sarah Nesbitt as a person with significant control on 22 May 2019 (2 pages)
24 April 2019Unaudited abridged accounts made up to 28 February 2019 (14 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 October 2017Change of details for Mrs Sarah Nesbitt as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mrs Sarah Nesbitt as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 October 2017Change of details for Mr Stuart Paul Nesbitt as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Stuart Paul Nesbitt as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
15 June 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Stuart Paul Nesbitt on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Stuart Paul Nesbitt on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 October 2008Secretary's change of particulars / sarah nesbitt / 07/10/2008 (1 page)
7 October 2008Secretary's change of particulars / sarah nesbitt / 07/10/2008 (1 page)
7 October 2008Return made up to 23/09/08; full list of members (3 pages)
7 October 2008Return made up to 23/09/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 October 2007Return made up to 23/09/07; full list of members (2 pages)
17 October 2007Return made up to 23/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 October 2006Return made up to 23/09/06; full list of members (2 pages)
5 October 2006Return made up to 23/09/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 September 2005Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 September 2004Return made up to 23/09/04; full list of members (6 pages)
21 September 2004Return made up to 23/09/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 October 2003Return made up to 23/09/03; full list of members (6 pages)
16 October 2003Return made up to 23/09/03; full list of members (6 pages)
30 September 2002Return made up to 23/09/02; full list of members (6 pages)
30 September 2002Return made up to 23/09/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
11 October 2001Return made up to 23/09/01; full list of members (6 pages)
28 September 2000Return made up to 23/09/00; full list of members (6 pages)
28 September 2000Return made up to 23/09/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
31 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 September 1999Return made up to 23/09/99; full list of members (6 pages)
27 September 1999Return made up to 23/09/99; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: heritage house 393 bury new road manchester M7 9BT (1 page)
9 December 1998Registered office changed on 09/12/98 from: heritage house 393 bury new road manchester M7 9BT (1 page)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
29 September 1998Return made up to 23/09/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 December 1997Return made up to 23/09/97; full list of members (6 pages)
5 December 1997Return made up to 23/09/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 September 1996Return made up to 23/09/96; full list of members (6 pages)
24 September 1996Return made up to 23/09/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
10 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 November 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 March 1995Accounting reference date extended from 30/09 to 29/02 (1 page)
14 March 1995Accounting reference date extended from 30/09 to 29/02 (1 page)
4 March 1995Particulars of mortgage/charge (10 pages)
4 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)