Company NameJohn Clark Valves Limited
DirectorsHoward Antony Thornill Roberts and Julie Patricia Roberts
Company StatusActive
Company Number01901208
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Howard Antony Thornill Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortrack Grange Road
Portrack Industrial Estate
Stockton On Tees
Cleveland
TS18 2PH
Director NameJulie Patricia Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Portrack Industrial Estate
Stockton On Tees
Cleveland
TS18 2PH
Secretary NameJulie Patricia Roberts
NationalityBritish
StatusCurrent
Appointed17 May 1996(11 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortrack Grange Road
Portrack Industrial Estate
Stockton On Tees
Cleveland
TS18 2PH
Director NameJoan Clark
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 1996)
Role(Rtd) Banker
Correspondence Address21 Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
Director NameJohn Poad Clark
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21a Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
Secretary NameJoan Clark
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressThe Garth
21a Upper Garth Gardens
Guisborough
Cleveland

Contact

Websitejcvltd.com
Email address[email protected]
Telephone01642 602288
Telephone regionMiddlesbrough

Location

Registered AddressPortrack Grange Road
Portrack Industrial Estate
Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1H.a.t. Roberts
50.00%
Ordinary
50 at £1J.p. Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£1,014,170
Cash£180,597
Current Liabilities£514,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

8 November 2001Delivered 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 1996Delivered 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

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Director's details changed for Howard Antony Thornill Roberts on 17 November 2013 (2 pages)
20 November 2013Director's details changed for Julie Patricia Roberts on 17 November 2013 (2 pages)
20 November 2013Secretary's details changed for Julie Patricia Roberts on 17 November 2013 (1 page)
20 November 2013Director's details changed for Julie Patricia Roberts on 17 November 2013 (2 pages)
20 November 2013Secretary's details changed for Julie Patricia Roberts on 17 November 2013 (1 page)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Director's details changed for Howard Antony Thornill Roberts on 17 November 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Howard Antony Thornill Roberts on 3 November 2009 (2 pages)
17 November 2009Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Julie Patricia Roberts on 3 November 2009 (2 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
1 November 2006Return made up to 18/10/06; full list of members (3 pages)
1 November 2006Return made up to 18/10/06; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 October 2005Return made up to 18/10/05; full list of members (3 pages)
26 October 2005Return made up to 18/10/05; full list of members (3 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
7 November 2003Return made up to 18/10/03; full list of members (7 pages)
7 November 2003Return made up to 18/10/03; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
4 January 2002Registered office changed on 04/01/02 from: 16 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page)
4 January 2002Registered office changed on 04/01/02 from: 16 harwood court riverside park industrial estate middlesbrough TS2 1PU (1 page)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 October 2000Return made up to 18/10/00; full list of members (6 pages)
20 October 2000Return made up to 18/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 November 1999Return made up to 18/10/99; full list of members (6 pages)
12 November 1999Return made up to 18/10/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1998Return made up to 18/10/98; no change of members (4 pages)
11 November 1998Return made up to 18/10/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 October 1997Registered office changed on 29/10/97 from: 29 harwood court riverside park industrial estate middlesbrough cleveland TS2 1PU (1 page)
29 October 1997Registered office changed on 29/10/97 from: 29 harwood court riverside park industrial estate middlesbrough cleveland TS2 1PU (1 page)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
29 October 1997Return made up to 18/10/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 November 1996Return made up to 18/10/96; change of members (6 pages)
15 November 1996Return made up to 18/10/96; change of members (6 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
13 June 1996Secretary resigned;director resigned (2 pages)
13 June 1996Director resigned (2 pages)
13 June 1996New secretary appointed;new director appointed (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996Secretary resigned;director resigned (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (1 page)
13 June 1996New secretary appointed;new director appointed (1 page)
22 May 1996Accounts for a small company made up to 31 March 1996 (2 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (2 pages)
6 October 1995Return made up to 18/10/95; no change of members (4 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
6 October 1995Return made up to 18/10/95; no change of members (4 pages)
6 October 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 April 1985Incorporation (17 pages)
1 April 1985Incorporation (17 pages)