Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. E. B. THATCHER LIMITED
Company Information for

J. E. B. THATCHER LIMITED

3 THE PARADE, HIGH STREET FINDON, WORTHING, BN14 0SU,
Company Registration Number
02666773
Private Limited Company
Active

Company Overview

About J. E. B. Thatcher Ltd
J. E. B. THATCHER LIMITED was founded on 1991-11-28 and has its registered office in Worthing. The organisation's status is listed as "Active". J. E. B. Thatcher Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J. E. B. THATCHER LIMITED
 
Legal Registered Office
3 THE PARADE
HIGH STREET FINDON
WORTHING
BN14 0SU
Other companies in BN14
 
Filing Information
Company Number 02666773
Company ID Number 02666773
Date formed 1991-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. E. B. THATCHER 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 J. E. B. THATCHER LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE FITNESS
Company Secretary 1993-01-20
DAVID LAWRENCE FITNESS
Director 1993-01-20
JULIET ANNE LOUISE FITNESS
Director 1993-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WALTER THOMAS
Company Secretary 1991-12-09 1993-01-20
JUNE THATCHER
Director 1991-12-09 1993-01-20
EDWARD WALTER THOMAS
Director 1991-12-09 1993-01-20
MBC SECRETARIES LIMITED
Nominated Secretary 1991-11-28 1991-12-09
MBC NOMINEES LIMITED
Nominated Director 1991-11-28 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE FITNESS ANGMERING COURT TENANTS' ASSOCIATION LIMITED Company Secretary 2007-11-23 CURRENT 1971-05-18 Active
DAVID LAWRENCE FITNESS PRIORY GATE (LANCING) MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-30 CURRENT 1992-05-19 Active
DAVID LAWRENCE FITNESS ICECOURT PROPERTIES LIMITED Company Secretary 2006-08-20 CURRENT 1993-08-27 Active
DAVID LAWRENCE FITNESS POPLAR LAND COMPANY LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
DAVID LAWRENCE FITNESS NORWICH COURT (WORTHING) LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
DAVID LAWRENCE FITNESS HOPEDENE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-31 CURRENT 1973-07-16 Active
DAVID LAWRENCE FITNESS DAVID FITNESS & CO LIMITED Company Secretary 2003-10-07 CURRENT 2003-06-27 Liquidation
DAVID LAWRENCE FITNESS 124 ROWLANDS ROAD (WORTHING) LIMITED Company Secretary 2003-09-15 CURRENT 2003-05-16 Active
DAVID LAWRENCE FITNESS ST. HELIER ROAD FLATS RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-01 CURRENT 1964-07-23 Active
DAVID LAWRENCE FITNESS W. H. MANAGEMENT CO. LIMITED Company Secretary 2001-09-01 CURRENT 1968-11-27 Active
DAVID LAWRENCE FITNESS STOCKS HOUSE FREEHOLDERS ASSOCIATION LTD Company Secretary 2001-06-01 CURRENT 1961-07-06 Active
DAVID LAWRENCE FITNESS CENTRALOPEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2001-02-20 CURRENT 1989-02-02 Active
DAVID LAWRENCE FITNESS ST.ANDREWS GARDENS MANAGEMENT LIMITED Company Secretary 1998-01-01 CURRENT 1965-03-22 Active
DAVID LAWRENCE FITNESS ST MALO COURT MANAGEMENT COMPANY LIMITED Company Secretary 1992-11-06 CURRENT 1963-02-04 Active
DAVID LAWRENCE FITNESS BECKET COURT TENANTS ASSOCIATION LIMITED Company Secretary 1991-07-10 CURRENT 1961-09-12 Active
DAVID LAWRENCE FITNESS POPLAR LAND COMPANY LIMITED Director 2015-10-30 CURRENT 2006-04-05 Active
DAVID LAWRENCE FITNESS WYE HOUSE (WORTHING) FREEHOLD LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
DAVID LAWRENCE FITNESS NORWICH COURT (WORTHING) LIMITED Director 2012-01-19 CURRENT 2006-01-20 Active
DAVID LAWRENCE FITNESS ICECOURT PROPERTIES LIMITED Director 1993-08-31 CURRENT 1993-08-27 Active
DAVID LAWRENCE FITNESS MARINA COURT (LANCING) TENANTS ASSOCIATION LIMITED Director 1991-12-31 CURRENT 1972-01-07 Active
DAVID LAWRENCE FITNESS ICECOURT LIMITED Director 1991-12-30 CURRENT 1980-04-03 Active
DAVID LAWRENCE FITNESS SKEYNE DRIVE MANAGEMENT CO.LIMITED Director 1991-10-26 CURRENT 1965-12-14 Active
DAVID LAWRENCE FITNESS YALEFIELD LIMITED Director 1990-12-31 CURRENT 1984-11-29 Active
JULIET ANNE LOUISE FITNESS DFC PROPERTY MANAGEMENT LIMITED Director 2017-01-24 CURRENT 2015-07-01 Active
JULIET ANNE LOUISE FITNESS POPLAR LAND COMPANY LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
JULIET ANNE LOUISE FITNESS DAVID FITNESS & CO LIMITED Director 2004-07-16 CURRENT 2003-06-27 Liquidation
JULIET ANNE LOUISE FITNESS ICECOURT PROPERTIES LIMITED Director 1993-09-01 CURRENT 1993-08-27 Active
JULIET ANNE LOUISE FITNESS SKEYNE DRIVE MANAGEMENT CO.LIMITED Director 1991-10-26 CURRENT 1965-12-14 Active
JULIET ANNE LOUISE FITNESS YALEFIELD LIMITED Director 1990-12-31 CURRENT 1984-11-29 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
2023-12-12CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0128/11/12 ANNUAL RETURN FULL LIST
2012-04-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-20AR0128/11/10 ANNUAL RETURN FULL LIST
2011-07-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0128/11/09 ANNUAL RETURN FULL LIST
2009-05-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / JULIET FITNESS / 01/07/2008
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FITNESS / 01/07/2008
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/06
2006-12-21363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-22363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-15363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-13363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-23363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/99
1999-12-07363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-30363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-30363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-25363sRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-24363sRETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS
1995-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-21363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-21363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-06-09CERTNMCOMPANY NAME CHANGED NEONGRANGE LIMITED CERTIFICATE ISSUED ON 10/06/93
1993-02-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92
1993-02-23SRES03EXEMPTION FROM APPOINTING AUDITORS 26/01/93
1993-01-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-01-27363sRETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS
1992-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-06SRES01ALTER MEM AND ARTS 09/12/91
1991-12-20287REGISTERED OFFICE CHANGED ON 20/12/91 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J. E. B. THATCHER 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 J. E. B. THATCHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-07 Outstanding HSBC BANK PLC
DEBENTURE 2002-01-25 Outstanding HSBC BANK PLC
LEGAL CHARGE 2000-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 J. E. B. THATCHER LIMITED

Intangible Assets
Patents
We have not found any records of J. E. B. THATCHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. E. B. THATCHER LIMITED
Trademarks
We have not found any records of J. E. B. THATCHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. E. B. THATCHER 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 (68100 - Buying and selling of own real estate) as J. E. B. THATCHER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J. E. B. THATCHER 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 J. E. B. THATCHER 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 J. E. B. THATCHER 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.