J.DAY(CHELMSFORD)LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 7SQ
Company number 00429985
Status Active
Incorporation Date 20 February 1947
Company Type Private Limited Company
Address LAWN HOUSE 41 CHURCH LANE, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 7SQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 4,252 . The most likely internet sites of J.DAY(CHELMSFORD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 60 to 70. The company’s age is seventy-eight years and twelve months. J Day Chelmsford Limited is a Private Limited Company. The company registration number is 00429985. J Day Chelmsford Limited has been working since 20 February 1947. The present status of the company is Active. The registered address of J Day Chelmsford Limited is Lawn House 41 Church Lane Springfield Chelmsford Essex Cm1 7sq. The company`s financial liabilities are £1218.56k. It is £2.65k against last year. The cash in hand is £130.9k. It is £13.03k against last year. And the total assets are £1816.02k, which is £-31.33k against last year. SURGUY, Josephine is a Secretary of the company. PRYOR, Louise is a Director of the company. SURGUY, Edward James is a Director of the company. SURGUY, Henry Joseph is a Director of the company. SURGUY, Josephine is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Key Finiance

LIABILITIES £1218.56k
+0%
CASH £130.9k
+11%
TOTAL ASSETS £1816.02k
-2%
All Financial Figures

Current Directors


Director
PRYOR, Louise
Appointed Date: 01 April 2013
62 years old

Director
SURGUY, Edward James
Appointed Date: 01 September 1991
56 years old

Director
SURGUY, Henry Joseph

59 years old

Director
SURGUY, Josephine

90 years old

Persons With Significant Control

Mr Henry Joseph Surguy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward James Surguy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.DAY(CHELMSFORD)LIMITED Events

31 Jan 2017
Confirmation statement made on 24 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,252

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,252

...
... and 81 more events
31 Mar 1982
Accounts made up to 31 March 1979
14 Mar 1979
Accounts made up to 31 March 1977
13 Mar 1979
Accounts made up to 31 March 1976
24 Jan 1979
Accounts made up to 31 March 1978
02 Nov 1976
Accounts made up to 31 March 1975

J.DAY(CHELMSFORD)LIMITED Charges

8 June 1978
Mortgage
Delivered: 4 June 1978
Status: Satisfied on 19 October 2005
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being forestlyn saxon way, broomfield…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 83/85 main road broomfield chelmsford together with all…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 66 main road broomfield chelmsford together with all…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 68 main road broomfield chelmsford together with all…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 70 main road broomfield chelmsford together with all…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 72 main road broomfield chelmsford together with all…
9 March 1976
Mortgage
Delivered: 16 March 1976
Status: Satisfied on 20 December 2014
Persons entitled: Midland Bank PLC
Description: 74 main road broomfield chelmsford, together with all…