Wynyard Avenue
Wynyard
TS22 5TB
Secretary Name | Kenneth Hilton Knowlson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Lesley-Ann Musgrave |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Valley Drive Hartlepool Cleveland TS26 0AL |
Secretary Name | Miss Claire Louise Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Amble Close Hartlepool Cleveland TS26 0ER |
Director Name | Joseph Musgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2001) |
Role | Chairman |
Correspondence Address | 37 Valley Drive Hartlepool TS26 0AL |
Director Name | Mr Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Director Name | Mr Malcolm Ibbotson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2001(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Amble Close Hartlepool Cleveland TS26 0EP |
Director Name | William John Rowe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2003) |
Role | Company Director |
Correspondence Address | Flat 1 New Hereford House 117-129 Park Street Mayfair London W1K 7JB |
Secretary Name | Mr Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Director Name | Mr Jon Rokk |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hampstead Gardens Hartlepool Cleveland TS26 0LX |
Website | jcm-uk.co.uk |
---|
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Jcm Holdings LTD 50.00% Ordinary |
---|---|
2 at £1 | John Beamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494,656 |
Cash | £68,129 |
Current Liabilities | £361,034 |
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 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
31 October 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
23 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
10 August 2017 | Notification of Jcm Holdings Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of John Beamson as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Jcm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
10 August 2017 | Notification of John Beamson as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
21 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
20 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
20 October 2010 | Termination of appointment of Malcolm Ibbotson as a director (1 page) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
30 April 2009 | Appointment terminated director jon rokk (1 page) |
30 April 2009 | Appointment terminated director jon rokk (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 September 2008 | Director appointed mr jon rokk (1 page) |
10 September 2008 | Director appointed mr jon rokk (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members
|
16 August 2004 | Return made up to 09/08/04; full list of members
|
30 December 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 December 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 September 2003 | Return made up to 27/08/03; full list of members
|
16 September 2003 | Return made up to 27/08/03; full list of members
|
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
6 August 2003 | Auditor's resignation (1 page) |
6 August 2003 | Auditor's resignation (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (2 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members
|
9 September 2002 | Return made up to 27/08/02; full list of members
|
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Particulars of mortgage/charge (5 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 27/08/01; full list of members
|
1 October 2001 | Return made up to 27/08/01; full list of members
|
18 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: jcm house leeholme road industrial estate billingham cleveland TS23 3TA (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: jcm house leeholme road industrial estate billingham cleveland TS23 3TA (1 page) |
17 September 2001 | New director appointed (2 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 September 2000 | Return made up to 27/08/00; full list of members
|
6 September 2000 | Return made up to 27/08/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (2 pages) |
5 April 2000 | Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 April 2000 | Director resigned (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
4 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
4 October 1999 | Return made up to 27/08/99; no change of members (4 pages) |
21 September 1999 | Company name changed jcm newman LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed jcm newman LIMITED\certificate issued on 22/09/99 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1999 | Resolutions
|
5 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
5 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
18 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
18 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
27 August 1997 | Incorporation (19 pages) |
27 August 1997 | Incorporation (19 pages) |