Company NameJCC Properties Ltd
Company StatusActive
Company Number04364916
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameMr Stephen Foster Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameMr Jonathan Pallas
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Langholm Road
East Boldon
Tyne & Wear
NE36 0EE
Director NameRuth Pallas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address31 Langholm Road
East Boldon
Tyne & Wear
NE36 0EE
Secretary NameMrs Judith Jones
NationalityBritish
StatusCurrent
Appointed12 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
NE3 1NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHarlands Accountants Llp Amos Drive
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

1 at £1J. Jones
25.00%
Ordinary
1 at £1J. Pallas
25.00%
Ordinary
1 at £1R. Pallas
25.00%
Ordinary
1 at £1S.f. Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£37,336
Cash£3,772
Current Liabilities£108,409

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2016Delivered on: 23 December 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being of the company.
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 18 association road sunderland SR6 9QG.
Outstanding
7 May 2004Delivered on: 19 May 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 8 topcliffe st peters riverside sunderland tyne & wear fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 February 2004Delivered on: 11 March 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 hartington street roker sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
17 October 2003Delivered on: 30 October 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £67,957.00 due or to become due from the company to the chargee.
Particulars: 21 edgeworth crescent fulwell sunderland tyne and wear.
Outstanding
28 September 2003Delivered on: 4 October 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000 due or to become due from the company to the chargee.
Particulars: The property k/a 42 edgeworth crescent fulwell sunderland tyne and wear.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
21 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 December 2016Registration of charge 043649160006, created on 22 December 2016 (17 pages)
23 December 2016Registration of charge 043649160006, created on 22 December 2016 (17 pages)
22 December 2016Registration of charge 043649160005, created on 22 December 2016 (4 pages)
22 December 2016Registration of charge 043649160005, created on 22 December 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016 (1 page)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4
(7 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(7 pages)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2010Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Judith Jones on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Judith Jones on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Ruth Pallas on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Ruth Pallas on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Ruth Pallas on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Judith Jones on 2 October 2009 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages)
19 February 2010Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 01/02/08; full list of members (5 pages)
19 March 2008Return made up to 01/02/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 01/02/07; full list of members (9 pages)
5 March 2007Return made up to 01/02/07; full list of members (9 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 01/02/06; full list of members (9 pages)
17 February 2006Return made up to 01/02/06; full list of members (9 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page)
15 July 2005Registered office changed on 15/07/05 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
13 February 2004Return made up to 01/02/04; full list of members (9 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 01/02/03; full list of members (8 pages)
19 February 2003Return made up to 01/02/03; full list of members (8 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
9 May 2002Ad 12/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 May 2002Ad 12/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 May 2002Registered office changed on 05/05/02 from: old court house newbiggen lane lanchester county durham DH7 0NT (1 page)
5 May 2002Registered office changed on 05/05/02 from: old court house newbiggen lane lanchester county durham DH7 0NT (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
1 February 2002Incorporation (11 pages)
1 February 2002Incorporation (11 pages)