Wynyard Avenue
Wynyard
TS22 5TB
Secretary Name | Kenneth Hilton Knowlson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Evolution Business And Tax Advisors Llp 10 Evoluti Wynyard Park Wynyard TS22 5TB |
Director Name | Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 month after company formation) |
Appointment Duration | 6 years (resigned 20 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | Mr Malcolm Ibbotson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2001(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | William John Rowe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 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 | Paul Grylls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(1 month after company formation) |
Appointment Duration | 6 years (resigned 20 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Eshton Wynyard Woods Stockton On Tees TS22 5GG |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2003) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
448.9k at £1 | Barbara Ann Musgrave 36.25% Ordinary |
---|---|
448.9k at £1 | Joseph Christopher Musgrave 36.25% Ordinary |
170.3k at £1 | Joseph Musgrave 13.75% Ordinary |
170.3k at £1 | Mary Musgrave 13.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£750,749 |
Cash | £33,416 |
Current Liabilities | £79,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
31 July 2009 | Delivered 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 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 |
17 October 2002 | Delivered 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 2002 | Delivered 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 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 |
30 November 2001 | Delivered 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 |
12 October 2023 | Change of details for Mr Joseph Christopher Musgrave as a person with significant control on 1 September 2021 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Cessation of Joseph Christopher Musgrave as a person with significant control on 1 September 2021 (1 page) |
28 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
28 October 2021 | Cessation of Barbara Musgrave as a person with significant control on 1 September 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Notification of Barbara Musgrave as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
5 October 2017 | Notification of Joseph Christopher Musgrave as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with updates (6 pages) |
5 October 2017 | Notification of Barbara Musgrave as a person with significant control on 5 October 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mr Joseph Christopher Musgrave on 27 March 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Solvency statement dated 26/03/12 (1 page) |
30 May 2012 | Resolutions
|
30 May 2012 | Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Solvency statement dated 26/03/12 (1 page) |
30 May 2012 | Statement by directors (1 page) |
30 May 2012 | Statement by directors (1 page) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
4 October 2011 | Director's details changed for Malcolm Ibbotson on 12 December 2010 (2 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 12 December 2010 (2 pages) |
4 October 2011 | Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
4 October 2011 | Secretary's details changed for Kenneth Hilton Knowlson on 12 December 2010 (2 pages) |
4 October 2011 | Director's details changed for Malcolm Ibbotson on 12 December 2010 (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) |
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) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
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) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
16 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (20 pages) |
16 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (20 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from j c m house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from j c m house royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
5 November 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
9 September 2008 | Secretary appointed kenneth hilton knowlson (1 page) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (26 pages) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Return made up to 26/09/07; full list of members (4 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (4 pages) |
17 April 2007 | Return made up to 26/09/06; full list of members (10 pages) |
17 April 2007 | Return made up to 26/09/06; full list of members (10 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
8 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
30 June 2006 | Return made up to 26/09/05; full list of members (5 pages) |
30 June 2006 | Return made up to 26/09/05; full list of members (5 pages) |
17 May 2006 | Return made up to 26/09/04; no change of members (8 pages) |
17 May 2006 | Return made up to 26/09/04; no change of members (8 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
22 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
23 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
23 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
14 February 2005 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
14 February 2005 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
30 December 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
30 December 2003 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
21 October 2003 | Return made up to 26/09/03; change of members
|
21 October 2003 | Return made up to 26/09/03; change of members
|
16 September 2003 | Conve 06/03/03 (1 page) |
16 September 2003 | Conve 06/03/03 (1 page) |
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) |
15 May 2003 | Ad 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 2003 | Resolutions
|
15 May 2003 | Ad 06/03/03--------- £ si 2000@1=2000 £ ic 1991253/1993253 (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | £ nc 1991253/1993253 06/03/03 (1 page) |
7 May 2003 | Nc inc already adjusted 06/03/03 (1 page) |
7 May 2003 | Nc inc already adjusted 06/03/03 (1 page) |
3 April 2003 | Conve 06/03/03 (1 page) |
3 April 2003 | Conve 06/03/03 (1 page) |
19 March 2003 | Consent to shares (1 page) |
19 March 2003 | Consent to shares (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Consent to shares (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Consent to shares (1 page) |
19 March 2003 | Consent to shares (1 page) |
19 March 2003 | Consent to shares (1 page) |
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) |
8 November 2002 | Return made up to 26/09/02; full list of members
|
8 November 2002 | Return made up to 26/09/02; full list of members
|
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | New director appointed (4 pages) |
29 August 2002 | New director appointed (4 pages) |
10 January 2002 | Ad 30/11/01--------- £ si 1988409@1=1988409 £ ic 2844/1991253 (2 pages) |
10 January 2002 | Ad 30/11/01--------- £ si 1988409@1=1988409 £ ic 2844/1991253 (2 pages) |
10 January 2002 | Statement of affairs (94 pages) |
10 January 2002 | Statement of affairs (94 pages) |
7 January 2002 | Company name changed inhoco 2407 LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed inhoco 2407 LIMITED\certificate issued on 07/01/02 (2 pages) |
28 December 2001 | Ad 28/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
28 December 2001 | Ad 29/11/01--------- £ si [email protected]=2743 £ ic 101/2844 (2 pages) |
28 December 2001 | Ad 29/11/01--------- £ si [email protected]=2743 £ ic 101/2844 (2 pages) |
28 December 2001 | Ad 28/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
12 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
12 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | £ nc 1000/1991253 28/11/01 (1 page) |
11 December 2001 | £ nc 1000/1991253 28/11/01 (1 page) |
11 December 2001 | Resolutions
|
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 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) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 September 2001 | Incorporation (21 pages) |
26 September 2001 | Incorporation (21 pages) |