Company NameJ S Locum Services Limited
DirectorsJaspal Singh and Anita Kaila
Company StatusActive
Company Number07407755
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jaspal Singh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address314 Linthorpe Road
Middlesbrough
TS1 3QX
Director NameMr Anita Kaila
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address10 Grange Terrace
Sunderland
SR2 7DF

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jaspal Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£122,104
Cash£102,051
Current Liabilities£150,735

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

1 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the flat above penshaw pharmacy, 36 avondale road, houghton le spring, DH4 7QS registered at h m land registry with title number TY539073.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as church street dental practice, the dental surgery, ground floor, 6 church street, houghton le spring, DH4 4DN registered at h m land registry under title number TY250546.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as penshaw pharmacy, 36 avondale road, houghton le spring, DH4 7QS registered at h m land registry with title number TY539073.
Outstanding
1 December 2015Delivered on: 21 June 2016
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: L/H church street dental practice ground floor 6 church street houghton le spring t/no.TY250546.
Outstanding
1 December 2015Delivered on: 21 June 2016
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: L/H ground floor 36 avondale avenue penshaw houghton le spring t/no.TY530294.
Outstanding
1 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: Description. 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of j s locum services limited (crn: 07407755) (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, by way of fixed charge, all right title, estate and other interests of the company in all freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord’s fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part of parts thereof.
Outstanding
2 November 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 2 st johns precinct, hebburn NE31 1LQ including the entirety of the property comprised in a lease dated 2 november 2021 between (1) trainfield limited, (2) j s locum services limited and (3) jaspal singh. The leasehold property known as 8 blandford place, seaham SR7 7EL including the entirety of the property comprised in a lease dated 2 november 2021 between (1) yorkshire finance limited, (2) j s locum services limited and (3) g hughes (north east) limited.
Outstanding
2 November 2021Delivered on: 3 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 10 church street, houghton le spring DH4 4DN registered at hm land registry under title number TY89202.
Outstanding
2 July 2018Delivered on: 17 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally, beneficially or otherwise interested. The benefit of any pending applications for the same and all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule (and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or overland of whatever description both present and future.
Outstanding
6 August 2012Delivered on: 8 August 2012
Satisfied on: 21 October 2015
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.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
17 July 2018Registration of charge 074077550011, created on 2 July 2018 (32 pages)
14 November 2017Registration of charge 074077550010, created on 1 November 2017 (43 pages)
14 November 2017Registration of charge 074077550009, created on 1 November 2017 (30 pages)
14 November 2017Registration of charge 074077550010, created on 1 November 2017 (43 pages)
14 November 2017Registration of charge 074077550009, created on 1 November 2017 (30 pages)
9 November 2017Satisfaction of charge 074077550002 in full (1 page)
9 November 2017Satisfaction of charge 074077550003 in full (1 page)
9 November 2017Satisfaction of charge 074077550005 in full (1 page)
9 November 2017Satisfaction of charge 074077550002 in full (1 page)
9 November 2017Satisfaction of charge 074077550003 in full (1 page)
9 November 2017Satisfaction of charge 074077550004 in full (1 page)
9 November 2017Satisfaction of charge 074077550005 in full (1 page)
9 November 2017Satisfaction of charge 074077550004 in full (1 page)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 November 2017Registration of charge 074077550008, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 074077550007, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 074077550006, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 074077550008, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 074077550006, created on 1 November 2017 (39 pages)
2 November 2017Registration of charge 074077550007, created on 1 November 2017 (39 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 10 Grange Terrace Sunderland SR2 7DF on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 10 Grange Terrace Sunderland SR2 7DF on 22 August 2017 (1 page)
5 June 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
5 June 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 June 2016Registration of a charge with Charles court order to extend. Charge code 074077550005, created on 1 December 2015 (27 pages)
21 June 2016Registration of a charge with Charles court order to extend. Charge code 074077550004, created on 1 December 2015 (28 pages)
21 June 2016Registration of a charge with Charles court order to extend. Charge code 074077550005, created on 1 December 2015 (27 pages)
21 June 2016Registration of a charge with Charles court order to extend. Charge code 074077550004, created on 1 December 2015 (28 pages)
15 December 2015Registration of charge 074077550003, created on 1 December 2015 (29 pages)
15 December 2015Registration of charge 074077550003, created on 1 December 2015 (29 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Registration of charge 074077550002, created on 1 December 2015 (29 pages)
7 December 2015Registration of charge 074077550002, created on 1 December 2015 (29 pages)
7 December 2015Registration of charge 074077550002, created on 1 December 2015 (29 pages)
21 October 2015Satisfaction of charge 1 in full (4 pages)
21 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
28 August 2014Director's details changed for Jaspal Singh on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Jaspal Singh on 26 August 2014 (2 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Director's details changed for Jaspal Singh on 14 October 2011 (2 pages)
4 November 2011Director's details changed for Jaspal Singh on 14 October 2011 (2 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
17 December 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
14 October 2010Incorporation (48 pages)
14 October 2010Incorporation (48 pages)