Company NameJCMK Limited
DirectorJeremy Richard Crocker
Company StatusActive
Company Number04259736
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jeremy Richard Crocker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Old Esher Close
Hersham
Walton-On-Thames
Surrey
KT12 4LD
Secretary NameMona Crocker
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Director NameSaroj Prebble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Esher Close
Hersham
Walton-On-Thames
Surrey
KT12 4LD
Director NameMona Crocker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address1 Old Esher Close
Hersham
Walton On Thames
Surrey
KT12 4LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Old Esher Close
Hersham
Walton-On-Thames
Surrey
KT12 4LD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jeremy Crocker
50.00%
Ordinary
50 at £1Mona Crocker
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,703
Current Liabilities£92,949

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

22 March 2002Delivered on: 25 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 41544293 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 October 2001Delivered on: 24 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage flat 5, 29 cornwall gardens, south kensington, london SW7.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2001Delivered on: 11 October 2001
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

Filing History

29 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
25 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 October 2018Termination of appointment of Saroj Prebble as a director on 20 October 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
15 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 March 2013 (1 page)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 September 2011Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages)
12 September 2011Director's details changed for Saroj Prebble on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
12 September 2011Termination of appointment of Mona Crocker as a director (1 page)
12 September 2011Director's details changed for Saroj Prebble on 12 September 2011 (2 pages)
12 September 2011Termination of appointment of Mona Crocker as a director (1 page)
12 September 2011Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages)
12 September 2011Director's details changed for Jeremy Crocker on 1 November 2009 (2 pages)
12 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2011Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 July 2011Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 July 2011Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 26 July 2010 with a full list of shareholders (15 pages)
30 June 2011Administrative restoration application (3 pages)
30 June 2011Administrative restoration application (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Director appointed mona crocker (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Director appointed mona crocker (3 pages)
26 November 2008Return made up to 26/07/08; full list of members (4 pages)
26 November 2008Return made up to 26/07/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 1 old esher close hersham walton on thames surrey KT12 4LD (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 1 old esher close hersham walton on thames surrey KT12 4LD (1 page)
19 October 2007Return made up to 26/07/07; no change of members (6 pages)
19 October 2007Return made up to 26/07/07; no change of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 October 2006Return made up to 26/07/06; full list of members (2 pages)
26 October 2006Return made up to 26/07/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
26 July 2005Return made up to 26/07/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
26 July 2005Registered office changed on 26/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
26 July 2005Return made up to 26/07/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
16 August 2003Return made up to 26/07/03; full list of members (5 pages)
16 August 2003Return made up to 26/07/03; full list of members (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Secretary's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
21 August 2002Return made up to 26/07/02; full list of members (5 pages)
21 August 2002Return made up to 26/07/02; full list of members (5 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
12 September 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
26 July 2001Incorporation (15 pages)
26 July 2001Incorporation (15 pages)