Company NameJ I J Estates Limited
Company StatusActive
Company Number04785180
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Previous NameEver 2097 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Alexander Fox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Snowdon Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DU
Director NameJill Marie Fox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressWoodley Chase
124 Low Lane
Brookfield
Middlesbrough
TS5 8EE
Director NameMrs Jane Louise Robson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Canon Grove
Yarm
TS15 9XE
Secretary NameMrs Jane Louise Robson
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address34 Canon Grove
Yarm
TS15 9XE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Trustees Of A.m. Collier Will Trust & J.m. Fox & I.a. Fox & J.l. Robson
46.30%
Ordinary
26 at £1Jill Marie Fox
4.01%
Ordinary
161 at £1Ian Alexander Fox
24.85%
Ordinary
161 at £1Jane Louise Robson
24.85%
Ordinary

Financials

Year2014
Net Worth£1,771,884
Cash£84,822
Current Liabilities£20,136

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

30 November 2007Delivered on: 4 December 2007
Satisfied on: 5 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 albert terrace middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 July 2006Delivered on: 8 July 2006
Satisfied on: 23 June 2009
Persons entitled: Clydesdale Bank Public Limited Company

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 2006Delivered on: 7 July 2006
Satisfied on: 5 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 southfield road, middlesbrough t/no. CE6532. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 April 2018Notification of Ian Alexander Fox as a person with significant control on 29 March 2018 (2 pages)
23 April 2018Notification of Jane Louise Robson as a person with significant control on 29 March 2018 (2 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 April 2017Registered office address changed from Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 648
(7 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 648
(7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 648
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 648
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 648
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-12
  • GBP 648
(6 pages)
12 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-12
  • GBP 648
(6 pages)
12 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-12
  • GBP 648
(6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Director's details changed for Ian Alexander Fox on 12 August 2013 (2 pages)
11 September 2013Director's details changed for Ian Alexander Fox on 12 August 2013 (2 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2011Secretary's details changed for Jane Louise Fox on 25 June 2011 (1 page)
29 June 2011Director's details changed for Jane Louise Fox on 25 June 2011 (2 pages)
29 June 2011Director's details changed for Jane Louise Fox on 25 June 2011 (2 pages)
29 June 2011Secretary's details changed for Jane Louise Fox on 25 June 2011 (1 page)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Jane Louise Fox on 30 March 2010 (1 page)
15 April 2010Director's details changed for Jane Louise Fox on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Louise Fox on 30 March 2010 (2 pages)
15 April 2010Secretary's details changed for Jane Louise Fox on 30 March 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2009Director and secretary's change of particulars / jane fox / 24/08/2009 (1 page)
25 August 2009Director and secretary's change of particulars / jane fox / 24/08/2009 (1 page)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2008Return made up to 03/06/08; full list of members (5 pages)
22 July 2008Return made up to 03/06/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 03/06/07; full list of members (3 pages)
6 June 2007Return made up to 03/06/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 August 2006Return made up to 03/06/06; full list of members (3 pages)
17 August 2006Return made up to 03/06/06; full list of members (3 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 February 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
8 February 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 November 2003Statement of affairs (51 pages)
6 November 2003Ad 29/09/03--------- £ si 647@1=647 £ ic 1/648 (5 pages)
6 November 2003Statement of affairs (51 pages)
6 November 2003Ad 29/09/03--------- £ si 647@1=647 £ ic 1/648 (5 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 2003Resolutions
  • RES13 ‐ Re purchase of company 29/09/03
(1 page)
14 October 2003Resolutions
  • RES13 ‐ Re purchase of company 29/09/03
(1 page)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
4 July 2003Company name changed ever 2097 LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed ever 2097 LIMITED\certificate issued on 04/07/03 (2 pages)
29 June 2003Registered office changed on 29/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
29 June 2003Registered office changed on 29/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003New director appointed (3 pages)
28 June 2003Director resigned (1 page)
3 June 2003Incorporation (30 pages)
3 June 2003Incorporation (30 pages)