Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENNY MOODY PROPERTIES LIMITED
Company Information for

JENNY MOODY PROPERTIES LIMITED

HOE MILL BARNS MANOR ROAD, WOODHAM WALTER MALDON, CHELMSFORD, ESSEX, CM9 6GH,
Company Registration Number
01911289
Private Limited Company
Active

Company Overview

About Jenny Moody Properties Ltd
JENNY MOODY PROPERTIES LIMITED was founded on 1985-05-07 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Jenny Moody Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JENNY MOODY PROPERTIES LIMITED
 
Legal Registered Office
HOE MILL BARNS MANOR ROAD
WOODHAM WALTER MALDON
CHELMSFORD
ESSEX
CM9 6GH
Other companies in CM9
 
Filing Information
Company Number 01911289
Company ID Number 01911289
Date formed 1985-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB434887906  
Last Datalog update: 2023-10-08 06:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNY MOODY PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENNY MOODY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LOUISE MOODY
Director 1991-06-19
SHIRLEY MOODY
Director 1991-06-19
GRAHAM HAROLD REEVES
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN LOMAS
Company Secretary 2005-09-01 2013-07-29
SHEILA MARGARET FRANKLIN
Company Secretary 1991-06-19 2005-09-01
GEOFFREY WILLIAM BALL
Director 1994-03-01 2005-09-01
REGINALD EDWARD PATTERSON
Director 2000-08-16 2005-09-01
ANN STORR
Company Secretary 1997-08-14 2005-08-31
ERIC PINKS
Company Secretary 1994-06-01 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE MOODY MOODY HOMES LETTINGS LIMITED Director 2008-12-01 CURRENT 2008-11-27 Active - Proposal to Strike off
JENNIFER LOUISE MOODY MOODY BUILDING LIMITED Director 2006-12-01 CURRENT 2006-10-20 Active
JENNIFER LOUISE MOODY DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 1972-08-21 Active
JENNIFER LOUISE MOODY MOODY HOMES LIMITED Director 1994-01-02 CURRENT 1993-10-04 Active
SHIRLEY MOODY MOODY BUILDING LIMITED Director 2006-12-01 CURRENT 2006-10-20 Active
SHIRLEY MOODY MOODY HOMES LIMITED Director 1993-10-04 CURRENT 1993-10-04 Active
SHIRLEY MOODY D.A. MOODY (NOMINEES) LIMITED Director 1992-01-11 CURRENT 1970-07-07 Active
SHIRLEY MOODY WEDVALE PROPERTIES LIMITED Director 1991-12-21 CURRENT 1970-07-31 Active
SHIRLEY MOODY MOODY INVESTMENTS LIMITED Director 1991-08-08 CURRENT 1980-04-23 Active
SHIRLEY MOODY DONALD MOODY INVESTMENTS AND DEVELOPMENTS LIMITED Director 1991-07-09 CURRENT 1972-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAROLD REEVES
2020-09-03AP01DIRECTOR APPOINTED MR TOBY JAMES SCHNEIDAU
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE LOMAS
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-29AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW LOMAS
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-07-17AR0119/06/12 ANNUAL RETURN FULL LIST
2012-07-17CH01Director's details changed for Jennifer Louise Lomas on 2012-07-17
2012-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JOHN LOMAS on 2012-07-17
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-30AR0119/06/11 ANNUAL RETURN FULL LIST
2010-07-05AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for Graham Harold Reeves on 2010-06-05
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-06-26353LOCATION OF REGISTER OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ALEXANDRA COURT 36 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-09-04363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-23363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: MOODY HOUSE 106/108 HIGH STREET INGATESTONE ESSEX
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-24363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23288aNEW DIRECTOR APPOINTED
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-03363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-07-15363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-07363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to JENNY MOODY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENNY MOODY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 2002-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 2002-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1997-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENNY MOODY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JENNY MOODY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENNY MOODY PROPERTIES LIMITED
Trademarks
We have not found any records of JENNY MOODY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNY MOODY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JENNY MOODY PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JENNY MOODY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENNY MOODY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENNY MOODY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.