Company NameJCM Retail Equipment Limited
DirectorJoseph Christopher Musgrave
Company StatusActive
Company Number03425500
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Previous NameJCM Newman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameKenneth Hilton Knowlson
NationalityBritish
StatusCurrent
Appointed21 November 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameLesley-Ann Musgrave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Valley Drive
Hartlepool
Cleveland
TS26 0AL
Secretary NameMiss Claire Louise Ibbotson
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Amble Close
Hartlepool
Cleveland
TS26 0ER
Director NameJoseph Musgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2001)
RoleChairman
Correspondence Address37 Valley Drive
Hartlepool
TS26 0AL
Director NameMr Paul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Director NameMr Malcolm Ibbotson
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2001(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Amble Close
Hartlepool
Cleveland
TS26 0EP
Director NameWilliam John Rowe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressFlat 1 New Hereford House
117-129 Park Street Mayfair
London
W1K 7JB
Secretary NameMr Paul Grylls
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Director NameMr Jon Rokk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX

Contact

Websitejcm-uk.co.uk

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jcm Holdings LTD
50.00%
Ordinary
2 at £1John Beamson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,494,656
Cash£68,129
Current Liabilities£361,034

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 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

31 October 2008Delivered on: 5 November 2008
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 June 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
6 March 2003Delivered on: 13 March 2003
Persons entitled: Joseph Properties Limited

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 March 2003Delivered on: 13 March 2003
Persons entitled: Joseph Christopher Musgrave

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 November 2001Delivered on: 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 November 2001Delivered on: 8 December 2001
Satisfied on: 23 June 2003
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
9 February 2001Delivered on: 21 February 2001
Satisfied on: 17 May 2002
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
10 August 2017Notification of Jcm Holdings Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of John Beamson as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Jcm Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
10 August 2017Notification of John Beamson as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
(4 pages)
19 August 2015Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
14 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
27 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 August 2011Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page)
15 August 2011Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page)
15 August 2011Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
21 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
20 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
20 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
30 April 2009Appointment terminated director jon rokk (1 page)
30 April 2009Appointment terminated director jon rokk (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 September 2008Director appointed mr jon rokk (1 page)
10 September 2008Director appointed mr jon rokk (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
1 September 2008Return made up to 09/08/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 09/08/06; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 09/08/06; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (3 pages)
18 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 2003Full accounts made up to 31 March 2002 (11 pages)
30 December 2003Full accounts made up to 31 March 2002 (11 pages)
16 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
16 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Auditor's resignation (1 page)
6 August 2003Auditor's resignation (1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
9 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2001Declaration of assistance for shares acquisition (9 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2001Declaration of assistance for shares acquisition (9 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
1 October 2001Return made up to 27/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Return made up to 27/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: jcm house leeholme road industrial estate billingham cleveland TS23 3TA (1 page)
17 September 2001Registered office changed on 17/09/01 from: jcm house leeholme road industrial estate billingham cleveland TS23 3TA (1 page)
17 September 2001New director appointed (2 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
5 April 2000Director resigned (2 pages)
5 April 2000Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2000Director resigned (2 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 October 1999Return made up to 27/08/99; no change of members (4 pages)
4 October 1999Return made up to 27/08/99; no change of members (4 pages)
21 September 1999Company name changed jcm newman LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed jcm newman LIMITED\certificate issued on 22/09/99 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Return made up to 27/08/98; full list of members (6 pages)
5 October 1998Return made up to 27/08/98; full list of members (6 pages)
18 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
18 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
27 August 1997Incorporation (19 pages)
27 August 1997Incorporation (19 pages)