Wynyard
Billingham
Cleveland
TS22 5QT
Secretary Name | Mrs Claire Jones |
---|---|
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Harestones Wynyard Billingham Cleveland TS22 5QT |
Website | jcmes.co.uk |
---|---|
Telephone | 01740 644718 |
Telephone region | Sedgefield |
Registered Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue 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 80 other UK companies use this postal address |
100 at £1 | Jcm Environmental Surveys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,604 |
Current Liabilities | £182,427 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
14 June 2011 | Delivered on: 15 June 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 July 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page) |
---|---|
4 November 2022 | Confirmation statement made on 14 October 2022 with updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
20 July 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
27 April 2022 | Cessation of Martyn Russell Jones as a person with significant control on 14 October 2016 (1 page) |
27 April 2022 | Notification of Jcm Environmental Surveys Limited as a person with significant control on 14 October 2016 (2 pages) |
31 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
11 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
2 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 December 2011 | Registered office address changed from Garden House the Avenue Wynyard Billingham Stockton on Tees TS22 5SH on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Garden House the Avenue Wynyard Billingham Stockton on Tees TS22 5SH on 16 December 2011 (1 page) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2011 | Registered office address changed from C/O Davies Tracey & Co. 3Rd Floor Newport House,Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from C/O Davies Tracey & Co. 3Rd Floor Newport House,Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 10 June 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
2 July 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Martyn Russell Jones on 14 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Martyn Russell Jones on 14 October 2009 (2 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from newport house teesdale south thornaby place stockton-on-tees TS17 6SE united kingdom (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from newport house teesdale south thornaby place stockton-on-tees TS17 6SE united kingdom (1 page) |
14 October 2008 | Incorporation (16 pages) |
14 October 2008 | Incorporation (16 pages) |