London
E14 0AT
Secretary Name | Miss Deborah Ann Garrett |
---|---|
Status | Current |
Appointed | 11 October 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Property Investor |
Correspondence Address | Flat 2 37 Old Nichol Street London E2 7HR |
Director Name | Paul Henry Carr |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 August 2003) |
Role | Stocktaker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clarence Grove Road Weston Super Mare Somerset BS23 4AG |
Director Name | Sylvia Jacqueline Carr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 August 2003) |
Role | Shop Manager |
Correspondence Address | 21 Clarence Grove Road Weston Super Mare Somerset BS23 4AG |
Director Name | Sutton Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Secretary Name | Sutton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 310 Brighton Road Belmont Sutton Surrey SM2 5SU |
Website | jcsdevelopments.co.uk |
---|
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Jason Charles Spearing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,805,491 |
Cash | £3,579 |
Current Liabilities | £1,340,017 |
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 | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
10 November 2014 | Delivered on: 27 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property k/a the british queen and situated at 63 new wanstead london t/no ngl 148599. Outstanding |
---|---|
10 November 2014 | Delivered on: 27 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 45-51 redmans road, london t/no 305855. Outstanding |
27 September 2012 | Delivered on: 3 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 devons road, london t/no EGL304640;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property, all the goodwill of the company’s business carried on at the property. Outstanding |
27 September 2012 | Delivered on: 29 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2012 | Delivered on: 22 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The resolute 210 poplars high street t/no EGL413204 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
19 June 2008 | Delivered on: 26 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 campbell road london t/no LN209652 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
18 June 2020 | Delivered on: 18 June 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that property freehold property known as skysail building, 210 poplar high street, london E14 0BB and registered at hm land registry under title number EGL413204. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 49 derbyshire street london t/n LN154240. Outstanding |
25 November 2016 | Delivered on: 29 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14 voss street and 16 and 18 voss street london title nos NGL450267 and LN59200. Outstanding |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 299 manchester road poplar london. Outstanding |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land adjoining the british queen 63 new wanstead london t/no BGL93957. Outstanding |
29 May 2008 | Delivered on: 4 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 wilmot road leyton london t/n EGL251966, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Satisfied on: 4 October 2012 Persons entitled: Principality Building Society Classification: Legal charge 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 the resolute 210 poplar high street london t/no EGL413204. Fully Satisfied |
30 May 2008 | Delivered on: 11 June 2008 Satisfied on: 4 October 2012 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The tenterden arms 224 devons road london t/no.EGL304640. Fully Satisfied |
17 February 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 June 2020 | Registration of charge 046205460014, created on 18 June 2020 (16 pages) |
13 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
10 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 November 2016 | Registration of charge 046205460013, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge 046205460012, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge 046205460012, created on 25 November 2016 (17 pages) |
29 November 2016 | Registration of charge 046205460013, created on 25 November 2016 (17 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
3 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
1 October 2015 | Registration of charge 046205460011, created on 25 September 2015 (17 pages) |
1 October 2015 | Registration of charge 046205460011, created on 25 September 2015 (17 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
14 May 2015 | Registration of charge 046205460010, created on 12 May 2015 (17 pages) |
14 May 2015 | Registration of charge 046205460010, created on 12 May 2015 (17 pages) |
27 March 2015 | (20 pages) |
27 March 2015 | (20 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Registration of charge 046205460008, created on 10 November 2014 (17 pages) |
27 November 2014 | Registration of charge 046205460008, created on 10 November 2014 (17 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
1 December 2006 | Return made up to 18/12/05; full list of members (5 pages) |
1 December 2006 | Return made up to 18/12/05; full list of members (5 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page) |
10 July 2006 | Company name changed jason spearing (andrews road) de velopments LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed jason spearing (andrews road) de velopments LIMITED\certificate issued on 10/07/06 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 April 2005 | Return made up to 18/12/04; full list of members
|
4 April 2005 | Return made up to 18/12/04; full list of members
|
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 April 2004 | Return made up to 18/12/03; full list of members
|
2 April 2004 | Return made up to 18/12/03; full list of members
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Director resigned (1 page) |
1 November 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Company name changed london market services LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed london market services LIMITED\certificate issued on 09/10/03 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (18 pages) |
18 December 2002 | Incorporation (18 pages) |