Company NameJCM Holdings Limited
DirectorJoseph Christopher Musgrave
Company StatusActive
Company Number04294347
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleProperty Developer
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(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration6 years (resigned 20 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameMr Malcolm Ibbotson
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameWilliam John Rowe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressFlat 1 New Hereford House
117-129 Park Street Mayfair
London
W1K 7JB
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration6 years (resigned 20 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2003)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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

448.9k at £1Barbara Ann Musgrave
36.25%
Ordinary
448.9k at £1Joseph Christopher Musgrave
36.25%
Ordinary
170.3k at £1Joseph Musgrave
13.75%
Ordinary
170.3k at £1Mary Musgrave
13.75%
Ordinary

Financials

Year2014
Net Worth-£750,749
Cash£33,416
Current Liabilities£79,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2009Delivered on: 15 August 2009
Persons entitled: Dr Mohammed Afzar Hyder and Tamara Louise Hyder

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land with t/no CE159800 the benefit of all covenants rights claims and guarantees relating to the property by fixed charge all rights interests in and claims under all policies of insurance all buildings structures plant machinery and other items affixed to the property see image for full details.
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
17 October 2002Delivered on: 18 October 2002
Satisfied on: 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assurance policy no.L0195592412 dated 1/7/2002 in respect of the life of christopher musgrave with all sums assured and all bonuses,benefits,right,title and interest thereon.
Fully Satisfied
17 October 2002Delivered on: 18 October 2002
Satisfied on: 28 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assurance policy no.L0198682412 dated 4/9/2002 in respect of the life of william john rowe with all sums assured and all bonuses,benefits,right,title and interest thereon.
Fully Satisfied
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
30 November 2001Delivered on: 4 December 2001
Satisfied on: 12 May 2009
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.
Fully Satisfied

Filing History

12 October 2023Change of details for Mr Joseph Christopher Musgrave as a person with significant control on 1 September 2021 (2 pages)
11 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Cessation of Joseph Christopher Musgrave as a person with significant control on 1 September 2021 (1 page)
28 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
28 October 2021Cessation of Barbara Musgrave as a person with significant control on 1 September 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Notification of Barbara Musgrave as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
5 October 2017Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with updates (6 pages)
5 October 2017Notification of Barbara Musgrave as a person with significant control on 5 October 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,238,409
(4 pages)
29 September 2015Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,238,409
(4 pages)
29 September 2015Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,238,409
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,238,409
(4 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,238,409
(4 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,238,409
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1,238,409
(4 pages)
30 May 2012Solvency statement dated 26/03/12 (1 page)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/03/2012
(1 page)
30 May 2012Statement of capital on 30 May 2012
  • GBP 1,238,409
(4 pages)
30 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 27/03/2012
(1 page)
30 May 2012Solvency statement dated 26/03/12 (1 page)
30 May 2012Statement by directors (1 page)
30 May 2012Statement by directors (1 page)
22 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
4 October 2011Director's details changed for Malcolm Ibbotson on 12 December 2010 (2 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
4 October 2011Secretary's details changed for Kenneth Hilton Knowlson on 12 December 2010 (2 pages)
4 October 2011Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
4 October 2011Secretary's details changed for Kenneth Hilton Knowlson on 12 December 2010 (2 pages)
4 October 2011Director's details changed for Malcolm Ibbotson on 12 December 2010 (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)
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)
6 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
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)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
28 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
16 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (20 pages)
16 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (20 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 May 2009Registered office changed on 12/05/2009 from j c m house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Registered office changed on 12/05/2009 from j c m house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
29 January 2008Accounts for a medium company made up to 31 March 2007 (26 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (26 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
28 September 2007Return made up to 26/09/07; full list of members (4 pages)
28 September 2007Return made up to 26/09/07; full list of members (4 pages)
17 April 2007Return made up to 26/09/06; full list of members (10 pages)
17 April 2007Return made up to 26/09/06; full list of members (10 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
30 June 2006Return made up to 26/09/05; full list of members (5 pages)
30 June 2006Return made up to 26/09/05; full list of members (5 pages)
17 May 2006Return made up to 26/09/04; no change of members (8 pages)
17 May 2006Return made up to 26/09/04; no change of members (8 pages)
22 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
22 December 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
23 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
23 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
14 February 2005Group of companies' accounts made up to 31 March 2003 (28 pages)
14 February 2005Group of companies' accounts made up to 31 March 2003 (28 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
30 December 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
30 December 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
21 October 2003Return made up to 26/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 October 2003Return made up to 26/09/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 September 2003Conve 06/03/03 (1 page)
16 September 2003Conve 06/03/03 (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)
15 May 2003Ad 06/03/03--------- £ si 2000@1=2000 £ ic 1991253/1993253 (2 pages)
15 May 2003£ nc 1991253/1993253 06/03/03 (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 May 2003Ad 06/03/03--------- £ si 2000@1=2000 £ ic 1991253/1993253 (2 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 May 2003£ nc 1991253/1993253 06/03/03 (1 page)
7 May 2003Nc inc already adjusted 06/03/03 (1 page)
7 May 2003Nc inc already adjusted 06/03/03 (1 page)
3 April 2003Conve 06/03/03 (1 page)
3 April 2003Conve 06/03/03 (1 page)
19 March 2003Consent to shares (1 page)
19 March 2003Consent to shares (1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
19 March 2003Consent to shares (1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
19 March 2003Consent to shares (1 page)
19 March 2003Consent to shares (1 page)
19 March 2003Consent to shares (1 page)
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)
8 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
29 August 2002New director appointed (4 pages)
29 August 2002New director appointed (4 pages)
10 January 2002Ad 30/11/01--------- £ si 1988409@1=1988409 £ ic 2844/1991253 (2 pages)
10 January 2002Ad 30/11/01--------- £ si 1988409@1=1988409 £ ic 2844/1991253 (2 pages)
10 January 2002Statement of affairs (94 pages)
10 January 2002Statement of affairs (94 pages)
7 January 2002Company name changed inhoco 2407 LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed inhoco 2407 LIMITED\certificate issued on 07/01/02 (2 pages)
28 December 2001Ad 28/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
28 December 2001Ad 29/11/01--------- £ si [email protected]=2743 £ ic 101/2844 (2 pages)
28 December 2001Ad 29/11/01--------- £ si [email protected]=2743 £ ic 101/2844 (2 pages)
28 December 2001Ad 28/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001£ nc 1000/1991253 28/11/01 (1 page)
11 December 2001£ nc 1000/1991253 28/11/01 (1 page)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 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)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
26 September 2001Incorporation (21 pages)
26 September 2001Incorporation (21 pages)