Portrack Industrial Estate
Stockton On Tees
Cleveland
TS18 2PH
Director Name | Julie Patricia Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton On Tees Cleveland TS18 2PH |
Secretary Name | Julie Patricia Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Portrack Industrial Estate Stockton On Tees Cleveland TS18 2PH |
Director Name | Joan Clark |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 1996) |
Role | (Rtd) Banker |
Correspondence Address | 21 Upper Garth Gardens Guisborough Cleveland TS14 6HA |
Director Name | John Poad Clark |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21a Upper Garth Gardens Guisborough Cleveland TS14 6HA |
Secretary Name | Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | The Garth 21a Upper Garth Gardens Guisborough Cleveland |
Website | jcvltd.com |
---|---|
Email address | [email protected] |
Telephone | 01642 602288 |
Telephone region | Middlesbrough |
Registered Address | Portrack Grange Road Portrack Industrial Estate Stockton On Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | H.a.t. Roberts 50.00% Ordinary |
---|---|
50 at £1 | J.p. Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,170 |
Cash | £180,597 |
Current Liabilities | £514,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
8 November 2001 | Delivered on: 13 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings on the south side of portrack grange road stockton on tees. Outstanding |
---|---|
30 September 1996 | Delivered on: 7 October 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Director's details changed for Howard Antony Thornill Roberts on 17 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Julie Patricia Roberts on 17 November 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Julie Patricia Roberts on 17 November 2013 (1 page) |
20 November 2013 | Director's details changed for Julie Patricia Roberts on 17 November 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Julie Patricia Roberts on 17 November 2013 (1 page) |
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Howard Antony Thornill Roberts on 17 November 2013 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 16 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 16 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 29 harwood court riverside park industrial estate middlesbrough cleveland TS2 1PU (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 29 harwood court riverside park industrial estate middlesbrough cleveland TS2 1PU (1 page) |
29 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
15 November 1996 | Return made up to 18/10/96; change of members (6 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Secretary resigned;director resigned (2 pages) |
13 June 1996 | Director resigned (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
13 June 1996 | Director resigned (2 pages) |
13 June 1996 | Secretary resigned;director resigned (2 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New secretary appointed;new director appointed (1 page) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
6 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 April 1985 | Incorporation (17 pages) |
1 April 1985 | Incorporation (17 pages) |