London
SW14 8SN
Secretary Name | Ms Sarah Pratt |
---|---|
Status | Current |
Appointed | 22 April 2018(31 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mr Jim David Dixon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mr Simon Alexander Neil Tomlinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 December 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Sir Nigel Martyn Carrington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mr Jamie Matthew Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mrs Jane Winch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 December 2018) |
Role | Advertising Manager |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mr Andrew Richard David Winch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 March 2022) |
Role | Boat Designer |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Secretary Name | Mrs Jane Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Director Name | Mr Oliver John Stirling |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 November 2010) |
Role | Yacht Design |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hartswood Road London W12 9NQ |
Director Name | Mr Matthew Chatt-Collins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 January 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr David Martin Goodman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Clive Russell Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Website | www.andrew-winch-designs.co.uk |
---|---|
Telephone | 020 83928400 |
Telephone region | London |
Registered Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Jac Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,300,760 |
Gross Profit | £9,151,098 |
Net Worth | £3,782,574 |
Cash | £6,143,111 |
Current Liabilities | £7,022,672 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The company charges its credit balances to the bank to secure repayment of the secured obligations. Outstanding |
---|---|
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 November 2020 | Delivered on: 6 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2012 | Delivered on: 27 November 2012 Persons entitled: Marston Properties Limited Classification: Security deposit deed Secured details: £13,400.00 due or to become due. Particulars: The interest of the company in the deposit account pursuant to a security deposit deed. Outstanding |
6 November 2020 | Registration of charge 020233550002, created on 2 November 2020 (5 pages) |
---|---|
21 August 2020 | Change of details for Jac Holdings Limited as a person with significant control on 19 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 31 May 2019 (21 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 May 2018 (21 pages) |
10 December 2018 | Appointment of Mr Simon Alexander Neil Tomlinson as a director on 1 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Jane Winch as a director on 1 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Jim David Dixon as a director on 1 December 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Jane Winch as a secretary on 22 April 2018 (1 page) |
25 April 2018 | Appointment of Ms Sarah Pratt as a secretary on 22 April 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (20 pages) |
31 October 2017 | Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
21 September 2016 | Appointment of Mrs Aino-Leena Grapin as a director on 15 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Aino-Leena Grapin as a director on 15 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
2 March 2016 | Appointment of Mr Clive Beharrell as a director on 1 December 2015 (2 pages) |
2 March 2016 | Appointment of Mr Clive Beharrell as a director on 1 December 2015 (2 pages) |
2 March 2016 | Termination of appointment of Matthew Chatt-Collins as a director on 26 January 2016 (1 page) |
2 March 2016 | Termination of appointment of Matthew Chatt-Collins as a director on 26 January 2016 (1 page) |
16 December 2015 | Company name changed andrew winch designs LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Company name changed andrew winch designs LIMITED\certificate issued on 16/12/15
|
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 April 2015 | Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
18 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
18 February 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
18 March 2013 | Appointment of Mr David Martin Goodman as a director (2 pages) |
18 March 2013 | Appointment of Mr David Martin Goodman as a director (2 pages) |
1 February 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
1 February 2013 | Accounts for a medium company made up to 31 May 2012 (14 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Director's details changed for Andrew Winch on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jane Winch on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Andrew Winch on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Jane Winch on 1 January 2012 (1 page) |
23 August 2012 | Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Andrew Winch on 1 January 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Secretary's details changed for Jane Winch on 1 January 2012 (1 page) |
23 August 2012 | Director's details changed for Jane Winch on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jane Winch on 1 January 2012 (2 pages) |
9 February 2012 | Accounts for a medium company made up to 31 May 2011 (14 pages) |
9 February 2012 | Accounts for a medium company made up to 31 May 2011 (14 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
31 December 2010 | Accounts for a medium company made up to 31 May 2010 (14 pages) |
8 December 2010 | Termination of appointment of Oliver Stirling as a director (1 page) |
8 December 2010 | Termination of appointment of Oliver Stirling as a director (1 page) |
15 October 2010 | Appointment of Mr Matthew Chatt-Collins as a director (2 pages) |
15 October 2010 | Appointment of Mr Matthew Chatt-Collins as a director (2 pages) |
23 August 2010 | Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Accounts made up to 31 May 2009 (13 pages) |
25 February 2010 | Accounts made up to 31 May 2009 (13 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
11 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 21/08/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
30 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 November 2004 | Return made up to 21/08/04; full list of members (8 pages) |
16 November 2004 | Return made up to 21/08/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 September 2002 | Return made up to 21/08/02; full list of members
|
16 September 2002 | Return made up to 21/08/02; full list of members
|
22 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 November 2001 | Return made up to 21/08/01; full list of members (7 pages) |
15 November 2001 | Return made up to 21/08/01; full list of members (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 August 1999 | Return made up to 21/08/99; full list of members
|
27 August 1999 | Return made up to 21/08/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
30 November 1998 | Return made up to 31/08/98; no change of members (6 pages) |
30 November 1998 | Return made up to 31/08/98; no change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
31 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
14 March 1997 | Return made up to 31/08/96; full list of members (6 pages) |
14 March 1997 | Return made up to 31/08/96; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 October 1996 | Return made up to 31/08/95; no change of members (4 pages) |
17 October 1996 | Return made up to 31/08/95; no change of members (4 pages) |
22 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
10 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 May 1986 | Certificate of Incorporation (1 page) |
28 May 1986 | Incorporation (18 pages) |
28 May 1986 | Incorporation (18 pages) |
28 May 1986 | Certificate of Incorporation (1 page) |