Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 999 LIMITED
Company Information for

999 LIMITED

24 TUDOR CLOSE, WOODFORD GREEN, ESSEX, IG8 0LF,
Company Registration Number
03886530
Private Limited Company
Active

Company Overview

About 999 Ltd
999 LIMITED was founded on 1999-11-30 and has its registered office in Essex. The organisation's status is listed as "Active". 999 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
999 LIMITED
 
Legal Registered Office
24 TUDOR CLOSE
WOODFORD GREEN
ESSEX
IG8 0LF
Other companies in IG8
 
Filing Information
Company Number 03886530
Company ID Number 03886530
Date formed 1999-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:33:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 999 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.
Companies with same name 999 LIMITED
The following companies were found which have the same name as 999 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
999 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1931-05-14
999 California Unknown
999 1712 Pioneer Ave. Ste. 500 Cheyenne WY 82001 Active Company formed on the 2019-06-12
999 24/7 LIMITED 39 ASH GROVE RINGWOOD BH24 1XT Active - Proposal to Strike off Company formed on the 2012-05-08
999 24/7 UNIFORMED SUPPORTING ARTISTES LIMITED 39 ASH GROVE RINGWOOD ENGLAND BH24 1XT Dissolved Company formed on the 2015-02-25
999 3RD AVENUE LLC Delaware Unknown
999 3RD AVENUE TENANT LLC 80 STATE STREET NEW YORK ALBANY NEW YORK 12207-2543 Active Company formed on the 2019-01-25
999 9TH STREET SOUTH, LLC Attn: Brian J. Thanasiu, Esq. NAPLES FL 34102 Active Company formed on the 2014-07-29
999 A.D.M.Y LLC 300 W. 41ST ST. #202 MIAMI BEACH FL 33140 Inactive Company formed on the 2006-03-31
999 ABERNETHY RD. LLC 999 ABERNETHY RD OREGON CITY OR 97045 Active Company formed on the 2022-01-20
999 ACCESSORIES COMPASSVALE CRESCENT Singapore 541295 Dissolved Company formed on the 2016-12-28
999 Accounting & Tax, LLC 1629 S Ivory Cir Unit C Aurora CO 80017 Good Standing Company formed on the 2023-08-26
999 ACTION VEHICLES LIMITED 39 ASH GROVE RINGWOOD BH24 1XT Dissolved Company formed on the 2014-01-23
999 ADAMS STREET LLC Massachusetts Unknown
999 ADMIRALTY PARADE LLC 7000 ISLAND BLVD #101 AVENTURA FL 33160 Active Company formed on the 2021-07-12
999 AERO DRIVE, INC. 999 AERO DRIVE Erie CHEEKTOWAGA NY 14225 Active Company formed on the 2005-04-15
999 AFRIKAN ADVOCATORS OF INTEGRITY LLC 301 WEST 118TH STREET STE 7H New York NEW YORK NY 10026 Active Company formed on the 2009-05-08
999 Albany Avenue LLC Connecticut Unknown
999 AMAZON AUTOMATION LLC 11111 PLEASANT COLONY DR APT 902 JERSEY VILLAGE TX 77065 Active Company formed on the 2024-03-08
999 AMBOY TIC I LLC New Jersey Unknown

Company Officers of 999 LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE EDWARD SHAFIER
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE HARRIS
Company Secretary 2000-02-10 2015-07-01
JEFFREY HARRIS
Director 2000-02-10 2015-07-01
FRANZISKA SMOLAREK
Company Secretary 2000-03-23 2001-07-12
QA REGISTRARS LIMITED
Nominated Secretary 1999-11-30 2000-02-10
QA NOMINEES LIMITED
Nominated Director 1999-11-30 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOT JULIAN JENKINSON ROSE STREET NOMINEES LIMITED Director 2016-05-27 - 2017-10-31 RESIGNED 1957-09-30 Active
LAWRENCE EDWARD SHAFIER EVOLUTION MEDIA CONSULTANTS LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2016-07-12
DERMOT JULIAN JENKINSON SMITH'S HOLDINGS LIMITED Director 2003-10-16 - 2010-12-31 RESIGNED 2002-11-26 Dissolved 2015-03-10
DERMOT JULIAN JENKINSON MENZIES DISTRIBUTION LIMITED Director 1998-01-30 - 1999-04-30 RESIGNED 1979-06-15 Active
DERMOT JULIAN JENKINSON JONES YARRELL LEADENHALL LIMITED Director 1993-04-02 - 1999-01-15 RESIGNED 1990-06-22 Active - Proposal to Strike off
DERMOT JULIAN JENKINSON MENZIES GROUP HOLDINGS LIMITED Director 1992-08-29 - 1999-04-30 RESIGNED 1963-01-31 Active
DERMOT JULIAN JENKINSON JOHN MENZIES (BIRMINGHAM) LIMITED Director 1992-08-29 - 1999-01-04 RESIGNED 1919-07-21 Active
DERMOT JULIAN JENKINSON EARLY LEARNING CENTRE LIMITED Director 1992-06-06 - 1999-04-30 RESIGNED 1909-03-25 Active
DERMOT JULIAN JENKINSON MOTHERCARE TOYS 3 LIMITED Director 1992-06-06 - 1999-04-30 RESIGNED 1973-03-23 Liquidation
DERMOT JULIAN JENKINSON VERINE LIMITED Director 1992-01-23 - 2007-10-31 RESIGNED 1972-09-11 Dissolved 2014-01-17
DERMOT JULIAN JENKINSON JOHN MENZIES INTERNATIONAL LIMITED Director 1989-08-29 - 1999-04-30 RESIGNED 1985-03-27 Active
DERMOT JULIAN JENKINSON JOHN MENZIES LIMITED Director 1989-07-12 - 2017-10-31 RESIGNED 1960-03-09 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
2023-11-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-10Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LORAINE SHAFIER
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-10-01AA01Previous accounting period extended from 30/04/20 TO 31/08/20
2019-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-11-30PSC07CESSATION OF LAWRENCE EDWARD SHAFIER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE EDWARD SHAFIER
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-20AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRIS
2015-12-20TM02Termination of appointment of Valerie Harris on 2015-07-01
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Jeffrey Harris on 2014-11-30
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE HARRIS on 2014-11-30
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0130/11/13 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-03AR0130/11/12 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-29CH01Director's details changed for Mr Lawrence Edward Shafier on 2011-01-01
2011-01-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0130/11/10 ANNUAL RETURN FULL LIST
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-01AP01DIRECTOR APPOINTED MR LAWRENCE EDWARD SHAFIER
2009-12-31AR0130/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARRIS / 01/10/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARRIS / 22/02/2008
2009-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE HARRIS / 22/02/2008
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARRIS / 22/02/2008
2009-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE HARRIS / 22/02/2008
2009-02-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-04288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE HARRIS / 01/01/2008
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HARRIS / 01/01/2008
2008-11-20AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cSECRETARY'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-05363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2006-06-20363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-26288bSECRETARY RESIGNED
2001-07-13287REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 74 BOTLEY ROAD OXFORD OXFORDSHIRE OX2 0BU
2001-01-26363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-04-05288aNEW SECRETARY APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-29225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NA
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bSECRETARY RESIGNED
1999-11-30NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities



Licences & Regulatory approval
We could not find any licences issued to 999 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 999 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
999 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-03-31

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 999 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 999 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 999 LIMITED
Trademarks
We have not found any records of 999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 999 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 (68320 - Management of real estate on a fee or contract basis) as 999 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where 999 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 999 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 999 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.