Company NameJ.C.Y. (Steel Supplies) Limited
DirectorsRichard Patrick England and Stephen Whellam
Company StatusActive
Company Number00868330
CategoryPrivate Limited Company
Incorporation Date6 January 1966(58 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Patrick England
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Secretary NamePauline England
NationalityBritish
StatusCurrent
Appointed08 June 2006(40 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameStephen Whellam
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2016(50 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameGraham Christopher Robert Steele
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration14 years, 2 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address31 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PU
Director NamePeter Jack Yates
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleCompany Director
Correspondence Address68 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Secretary NamePeter Jack Yates
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleCompany Director
Correspondence Address68 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Secretary NameGraham Christopher Robert Steele
NationalityBritish
StatusResigned
Appointed19 February 1997(31 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2006)
RoleCredit Controller
Correspondence Address31 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PU

Contact

Websitejcysteel.com

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.7k at £1Richard Patrick England
87.54%
Ordinary
337 at £1Adam Ashley England
6.23%
Ordinary
337 at £1Mathew Julian England
6.23%
Ordinary

Financials

Year2014
Net Worth£1,282,546
Cash£2,774
Current Liabilities£1,772,915

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

3 December 2021Delivered on: 8 December 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
26 April 2002Delivered on: 9 May 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 1997Delivered on: 1 March 1997
Satisfied on: 30 September 2008
Persons entitled: Ucb Invoice Discounting Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1978Delivered on: 21 December 1978
Satisfied on: 11 February 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 66 clifton st., London EC2 title no. Ln 170705 with all fixtures.
Fully Satisfied
18 December 1978Delivered on: 21 December 1978
Satisfied on: 11 February 1997
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
21 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-create new share class 30/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Secretary's details changed for Pauline England on 20 February 2018 (1 page)
20 February 2018Director's details changed for Richard Patrick England on 20 February 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 October 2016Appointment of Stephen Whellam as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Stephen Whellam as a director on 30 September 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,409
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,409
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 5,409
(4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 5,409
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,409
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,409
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 35.hovefields avenue, burntmills industrial area, basildon, essex. SS13 1EB (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 35.hovefields avenue, burntmills industrial area, basildon, essex. SS13 1EB (1 page)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
25 March 2004Full accounts made up to 31 October 2003 (11 pages)
25 March 2004Full accounts made up to 31 October 2003 (11 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2003Full accounts made up to 31 October 2002 (22 pages)
2 June 2003Full accounts made up to 31 October 2002 (22 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Full accounts made up to 31 October 2001 (15 pages)
23 April 2002Full accounts made up to 31 October 2001 (15 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2001Ad 13/02/01--------- £ si 4808@1=4808 £ ic 601/5409 (2 pages)
15 March 2001Full accounts made up to 31 October 2000 (15 pages)
15 March 2001Full accounts made up to 31 October 2000 (15 pages)
15 March 2001Ad 13/02/01--------- £ si 4808@1=4808 £ ic 601/5409 (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 October 1999 (15 pages)
8 May 2000Full accounts made up to 31 October 1999 (15 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Full accounts made up to 31 October 1998 (15 pages)
22 March 1999Full accounts made up to 31 October 1998 (15 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Full accounts made up to 31 October 1997 (15 pages)
5 March 1998Full accounts made up to 31 October 1997 (15 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
27 March 1997£ ic 7126/601 26/02/97 £ sr 6525@1=6525 (1 page)
27 March 1997£ ic 7126/601 26/02/97 £ sr 6525@1=6525 (1 page)
14 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
14 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned;director resigned (1 page)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Full accounts made up to 31 October 1996 (15 pages)
20 January 1997Full accounts made up to 31 October 1996 (15 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 June 1983Accounts made up to 31 October 1982 (8 pages)
20 June 1983Accounts made up to 31 October 1982 (8 pages)
6 January 1966Incorporation (10 pages)
6 January 1966Incorporation (10 pages)