Company NameJ.McCheyne Construction Limited
DirectorAndrew McCheyne
Company StatusActive
Company Number00978804
CategoryPrivate Limited Company
Incorporation Date5 May 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew McCheyne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(25 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMrs Angela Lynne McCheyne
StatusCurrent
Appointed23 October 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Doris Hazel McCheyne
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 1995)
RoleSecretary
Correspondence Address6 Lovaine Terrace
North Shields
Tyne & Wear
NE29 0HJ
Director NameMr John McCheyne
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address6 Lovaine Terrace
North Shields
Tyne & Wear
NE29 0HJ
Secretary NameMrs Doris Hazel McCheyne
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address6 Lovaine Terrace
North Shields
Tyne & Wear
NE29 0HJ
Secretary NameMr John McCheyne
NationalityBritish
StatusResigned
Appointed01 March 1995(24 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address56 Jesmond Park West
Jesmond
Newcastle Upon Tyne
NE7 7BY
Secretary NameMr Andrew McCheyne
StatusResigned
Appointed31 January 2015(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2018)
RoleCompany Director
Correspondence Address56 Jesmond Park West
Jesmond
Newcastle Upon Tyne
NE7 7BY

Contact

Telephone0191 2625260
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

700 at £1Mr John Mccheyne
70.00%
Ordinary
300 at £1Trustees Of Mccheyne Discretionary Settlement
30.00%
Ordinary

Financials

Year2014
Net Worth£1,376,204
Current Liabilities£27,941

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 January 1989Delivered on: 20 January 1989
Satisfied on: 31 March 1999
Persons entitled: Britania Building Society

Classification: Legal charge
Secured details: £18,375 due from the company to the chargee and for securing further advances under the terms of the charge.
Particulars: F/H property k/a 19 bilsmoor avenue high heaton, newcastle upon tyne t/no:- ty 157214.
Fully Satisfied
3 February 1984Delivered on: 7 February 1984
Satisfied on: 1 June 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the telegraph inn, 3 nile street worth shields tyne & wear title no:- ty 142192.
Fully Satisfied
3 February 1984Delivered on: 7 February 1984
Satisfied on: 1 June 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 98-110 holly avenue and 2 lawson street wallsedn tyne & wear title no:- ty 141863.
Fully Satisfied
15 December 1977Delivered on: 19 December 1977
Satisfied on: 15 October 2003
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/110 holly avenue and 2 lawson st, wallsend, tyne & wear. Comprised in a lease dated 31.10.1898.
Fully Satisfied
30 September 1988Delivered on: 13 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 104, main crescent wallsend, tyne & wear t/n ty 126710, together with all buildings and fixtures goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1987Delivered on: 26 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 14 point pleasant terrace, wallsend. Tn ty 524419 together with all buildings & fixtures thereon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1986Delivered on: 14 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Single 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
8 November 1984Delivered on: 28 November 1984
Persons entitled: Lloyds 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 (in flats) at and being k/a no 95 and 96 holly avenue wallsend tyne & wear.
Outstanding

Filing History

3 March 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
25 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
27 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 January 2021Satisfaction of charge 5 in full (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 56 Jesmond Park West Jesmond Newcastle upon Tyne NE7 7BY to 27 Old Gloucester Street London WC1N 3AX on 16 April 2019 (1 page)
16 April 2019Director's details changed for Mr Andrew Mccheyne on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Andrew Mccheyne on 16 April 2019 (2 pages)
15 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 November 2018Appointment of Mrs Angela Lynne Mccheyne as a secretary on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of Andrew Mccheyne as a secretary on 23 October 2018 (1 page)
23 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 March 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Termination of appointment of John Mccheyne as a secretary on 31 January 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Appointment of Mr Andrew Mccheyne as a secretary on 31 January 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Termination of appointment of John Mccheyne as a secretary on 31 January 2015 (1 page)
26 January 2016Appointment of Mr Andrew Mccheyne as a secretary on 31 January 2015 (2 pages)
25 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
15 May 2014Registered office address changed from Carlyle Street Willington Quay Tyne & Wear NE28 6LW on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Carlyle Street Willington Quay Tyne & Wear NE28 6LW on 15 May 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr John Mccheyne on 31 December 2010 (1 page)
14 January 2011Director's details changed for Mr. Andrew Mccheyne on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Mr John Mccheyne on 31 December 2010 (1 page)
14 January 2011Director's details changed for Mr. Andrew Mccheyne on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 November 2010Secretary's details changed for Mr John Mccheyne on 16 August 2010 (2 pages)
18 November 2010Secretary's details changed for Mr John Mccheyne on 16 August 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Andrew Mccheyne on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Mr John Mccheyne on 31 December 2009 (1 page)
16 February 2010Secretary's details changed for Mr John Mccheyne on 31 December 2009 (1 page)
16 February 2010Director's details changed for Andrew Mccheyne on 31 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 January 2008Return made up to 31/12/07; no change of members (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
28 March 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
8 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Director's particulars changed (4 pages)
17 February 1999Director's particulars changed (4 pages)
29 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 June 1998Return made up to 31/12/97; no change of members (4 pages)
24 June 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Return made up to 31/12/96; full list of members (6 pages)
24 April 1997Return made up to 31/12/96; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
3 July 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 July 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1995Return made up to 31/12/94; no change of members (4 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)