Chingford
London
E4 7DT
Secretary Name | Pauline England |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2006(73 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Peter Jack Yates |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1997) |
Role | Director Of Steel Stockholder Company |
Correspondence Address | 68 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Secretary Name | Peter Jack Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 68 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Director Name | Graham Christopher Robert Steele |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 31 Torquay Gardens Redbridge Ilford Essex IG4 5PU |
Secretary Name | Graham Christopher Robert Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(64 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2006) |
Role | Credit Controller |
Correspondence Address | 31 Torquay Gardens Redbridge Ilford Essex IG4 5PU |
Website | jcysteel.com |
---|
Registered Address | 43 Mornington Road Chingford London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Jcy (Steel Supplies) LTD 59.96% Ordinary |
---|---|
2k at £1 | Jcy (Steel Supplies) LTD 40.00% Preference |
1 at £1 | Graham Christopher Robert Steele 0.02% Ordinary |
1 at £1 | Richard Patrick England 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,421 |
Current Liabilities | £25 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
30 August 1972 | Delivered on: 4 September 1972 Satisfied on: 14 April 1992 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All moneys due etc. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
5 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 February 2018 | Director's details changed for Richard Patrick England on 20 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Pauline England on 20 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 35 hovefields avenue burnt mills industrial estate basildon essex SS13 1EB (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 35 hovefields avenue burnt mills industrial estate basildon essex SS13 1EB (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 June 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (6 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 31 October 2002 (6 pages) |
13 June 2003 | Full accounts made up to 31 October 2002 (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
23 April 2002 | Full accounts made up to 31 October 2001 (6 pages) |
23 April 2002 | Full accounts made up to 31 October 2001 (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
8 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
22 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |