Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 0800 HANDYMAN MOBILE LIMITED
Company Information for

0800 HANDYMAN MOBILE LIMITED

61 VICTORIA ROAD, SUITE 152, SURBITON, KT6 4JX,
Company Registration Number
04154048
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 0800 Handyman Mobile Ltd
0800 HANDYMAN MOBILE LIMITED was founded on 2001-02-05 and has its registered office in Surbiton. The organisation's status is listed as "Active - Proposal to Strike off". 0800 Handyman Mobile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
0800 HANDYMAN MOBILE LIMITED
 
Legal Registered Office
61 VICTORIA ROAD
SUITE 152
SURBITON
KT6 4JX
Other companies in SW14
 
Previous Names
0800-HANDYMAN LTD.07/03/2017
REDJACKS LIMITED15/01/2003
Filing Information
Company Number 04154048
Company ID Number 04154048
Date formed 2001-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB773503429  
Last Datalog update: 2021-09-06 14:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 0800 HANDYMAN MOBILE 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 0800 HANDYMAN MOBILE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE THOMAS OATHAM
Company Secretary 2007-12-19
STEVEN MARK ZOCKOLL
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS ZOCKOLL
Director 2007-12-19 2015-03-23
PAUL BERNARD GEOGHEGAN
Director 2008-02-29 2013-03-29
CLIVE ROBERT SMITH
Director 2009-03-30 2012-05-07
ROBYN FRANCES GREIG
Company Secretary 2001-02-12 2007-12-19
BRUCE GREIG
Director 2001-02-12 2007-12-19
STEVEN MARK ZOCKOLL
Director 2002-11-21 2007-11-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-02-05 2001-02-05
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-02-05 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE THOMAS OATHAM PHONE NAMES LIMITED Company Secretary 2004-09-14 CURRENT 2004-09-14 Active
GEORGE THOMAS OATHAM 0800 HANDYMAN PUTNEY LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Liquidation
GEORGE THOMAS OATHAM THE ZOCKOLL GROUP LIMITED Company Secretary 1992-08-03 CURRENT 1967-05-26 Active
STEVEN MARK ZOCKOLL 0800 HANDYMAN (EAST SHEEN) LTD Director 2011-10-13 CURRENT 2011-10-13 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
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12DS01Application to strike the company off the register
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-15AA01Previous accounting period shortened from 31/12/21 TO 30/04/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-31TM02Termination of appointment of George Thomas Oatham on 2020-12-31
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 174 Putney High Street Putney London SW15 1RS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mr Steven Mark Zockoll on 2019-01-07
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05PSC04Change of details for Mr Steven Mark Zockall as a person with significant control on 2017-01-04
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 246 Upper Richmond Road West East Sheen London SW14 8AG
2017-08-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07RES15CHANGE OF COMPANY NAME 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED 0800-HANDYMAN LTD. CERTIFICATE ISSUED ON 07/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4.051761
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 4.33
2016-02-02AR0108/01/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS ZOCKOLL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4.33
2015-01-19AR0107/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4.33
2014-01-15AR0107/01/14 ANNUAL RETURN FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 143 MAPLE ROAD SURBITON SURREY KT6 4BB
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOGHEGAN
2013-02-05AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SMITH
2012-01-23AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-04AR0115/01/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20SH0130/12/09 STATEMENT OF CAPITAL GBP 433.001048
2010-01-19AR0115/01/10 FULL LIST
2009-11-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-05AA01PREVEXT FROM 18/12/2008 TO 31/12/2008
2009-08-01AA18/12/07 TOTAL EXEMPTION SMALL
2009-04-2288(2)AD 16/04/09 GBP SI 45@0.001923=0.086535 GBP IC 3.9/3.986535
2009-04-03288aDIRECTOR APPOINTED CLIVE ROBERT SMITH
2009-04-02225CURRSHO FROM 31/05/2008 TO 18/12/2007
2009-02-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-0488(2)AD 01/04/08-01/04/08 GBP SI 78@0.001923=0.149994 GBP IC 3.75/3.899994
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 8C COMMODORE HOUSE JUNIPER DRIVE LONDON SW18 1TW
2008-06-04123GBP NC 4/5
2008-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-04123GBP NC 4/5 29/05/08
2008-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-08363sRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED STEVEN MARK ZOCKOLL
2008-03-12288aDIRECTOR APPOINTED PAUL GEOGHEGAN
2008-03-1088(2)AD 19/12/07-19/12/07 GBP SI 46@0.001923=0.088458 GBP IC 3/3.088458
2008-02-06288bSECRETARY RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: SHAKESPEARE HOUSE, 168 LAVENDER HILL, LONDON, SW11 5TG
2007-02-28363sRETURN MADE UP TO 24/01/07; NO CHANGE OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-21363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: ZOCKOLL HOUSE, 143 MAPLE ROAD, SURBITON, SURREY KT6 4BJ
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-17363sRETURN MADE UP TO 24/01/05; NO CHANGE OF MEMBERS
2004-07-20RES04NC INC ALREADY ADJUSTED 18/06/04
2004-07-20123NC INC ALREADY ADJUSTED
2004-07-20123NC INC ALREADY ADJUSTED 18/06/04
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM:
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 10 SAINT JAMES SCHOOL, GEORGES ROAD, LONDON, N7 8HD
2003-01-31363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-16CERTNMCOMPANY NAME CHANGED
2003-01-16CERTNMCOMPANY NAME CHANGED REDJACKS LIMITED CERTIFICATE ISSUED ON 15/01/03
2002-12-24123£ NC 3/4
2002-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-24RES04NC INC ALREADY ADJUSTED 07/11/02
2002-12-24123£ NC 3/4 07/11/02
2002-12-2488(2)RAD 21/11/02--------- £ SI 762@.001923=1 £ IC 2/3
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-0288(2)RAD 07/11/02--------- £ SI 43@.001923 £ IC 2/2
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-11-19225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02
2001-11-19RES04NC INC ALREADY ADJUSTED 13/11/01
2001-11-19123NC INC ALREADY ADJUSTED
2001-11-19123NC INC ALREADY ADJUSTED 13/11/01
2001-04-26RES04£ NC 2/3
2001-04-26123NC INC ALREADY ADJUSTED
2001-04-26122S-DIV
2001-04-26RES12VARYING SHARE RIGHTS AND NAMES
2001-04-26RES04£ NC 2/3 27/03/01
2001-04-26123NC INC ALREADY ADJUSTED 27/03/01
2001-04-26122S-DIV 17/04/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 0800 HANDYMAN MOBILE 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 0800 HANDYMAN MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 96,121
Creditors Due Within One Year 2011-12-31 £ 124,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-04-30

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 0800 HANDYMAN MOBILE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 30,287
Cash Bank In Hand 2011-12-31 £ 37,920
Current Assets 2012-12-31 £ 99,151
Current Assets 2011-12-31 £ 149,215
Debtors 2012-12-31 £ 61,395
Debtors 2011-12-31 £ 99,675
Fixed Assets 2012-12-31 £ 62,446
Fixed Assets 2011-12-31 £ 89,223
Shareholder Funds 2012-12-31 £ 65,476
Shareholder Funds 2011-12-31 £ 114,015
Stocks Inventory 2012-12-31 £ 4,356
Stocks Inventory 2011-12-31 £ 6,000
Tangible Fixed Assets 2012-12-31 £ 11,246
Tangible Fixed Assets 2011-12-31 £ 35,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 0800 HANDYMAN MOBILE LIMITED registering or being granted any patents
Domain Names

0800 HANDYMAN MOBILE LIMITED owns 5 domain names.

redjacks.co.uk   handymanlondon.co.uk   handymanuk.co.uk   londonhandyman.co.uk   professionalhandyman.co.uk  

Trademarks
We have not found any records of 0800 HANDYMAN MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 0800 HANDYMAN MOBILE 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 (96090 - Other service activities n.e.c.) as 0800 HANDYMAN MOBILE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 0800 HANDYMAN MOBILE 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 0800 HANDYMAN MOBILE 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 0800 HANDYMAN MOBILE 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.