Company NameJ C Maintenance Services Ltd
DirectorsJames Chandler and Christine Chandler
Company StatusActive
Company Number07330742
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJames Chandler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G16 One Trinity Green Eldon Street
South Shields
Tyne And Wear
NE33 1SA
Director NameMrs Christine Chandler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G16 One Trinity Green Eldon Street
South Shields
Tyne And Wear
NE33 1SA
Director NameMrs Mary Eileen Kelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Highback Close
Monkton Village
Jarrow
Tyne And Wear
NE32 5PA

Contact

Telephone0191 4250000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit G16 One Trinity Green
Eldon Street
South Shields
Tyne And Wear
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

76 at £1James Chandler
76.00%
Ordinary
24 at £1Mary Eileen Kelly
24.00%
Ordinary

Financials

Year2014
Net Worth£180,293
Cash£114,911
Current Liabilities£184,182

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

30 August 2012Delivered on: 6 September 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
6 September 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
18 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
26 April 2022Change of details for Mr James Chandler as a person with significant control on 1 March 2022 (2 pages)
26 April 2022Notification of Christine Chandler as a person with significant control on 1 March 2022 (2 pages)
11 February 2022Appointment of Mrs Christine Chandler as a director on 8 May 2021 (2 pages)
20 August 2021Termination of appointment of Mary Eileen Kelly as a director on 7 May 2021 (1 page)
20 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
16 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 July 2021Cancellation of shares. Statement of capital on 7 May 2021
  • GBP 76
(4 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Registered office address changed from 41 Portberry Street South Shields Tyne and Wear NE33 1QX to Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 41 Portberry Street South Shields Tyne and Wear NE33 1QX to Unit G16 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA on 11 May 2016 (1 page)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Appointment of James Chandler as a director (2 pages)
29 October 2012Appointment of James Chandler as a director (2 pages)
21 September 2012Registered office address changed from Unit 41 Portberry Street South Shields Tyne and Wear NE33 1QX on 21 September 2012 (1 page)
21 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from Unit 41 Portberry Street South Shields Tyne and Wear NE33 1QX on 21 September 2012 (1 page)
21 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
23 November 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
1 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
29 September 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 September 2010 (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)