Company NameBrickworks Engineered Masonry Limited
DirectorJohn Thompson
Company StatusActive
Company Number04813623
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Previous NameJTC Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattery House, Battery Lane
Wilmslow
SK9 5LT
Secretary NameMrs Charlotte Thompson
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattery House
Battery Lane
Wilmslow
SK9 5LT
Director NameMr Michael Edward Skuce
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor House St. Thomas's Road
Chorley
Lancashire
PR7 1HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejtc-developments.co.uk

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Charlotte Thompson
50.00%
Ordinary
1 at £1John Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,554
Cash£733
Current Liabilities£115,146

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

11 May 2012Delivered on: 15 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from white rabbit england limited to the chargee on any account whatsoever.
Particulars: 1 royal avenue urmston manchester t/no GM110321 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 February 2010Delivered on: 4 March 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £1,138,000.00 due or to become due from the company to the chargee.
Particulars: 8,10,12,14 and 16 leopold avenue withington manchester.
Outstanding
14 December 2006Delivered on: 23 December 2006
Persons entitled: Coutts & Company

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 1 royal avenue urmston manchester t/no gm 110321 together with a floating security all moveable plant, machinery, implements, utensils, furniture and equipment building and other materials goods. See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 23 December 2006
Persons entitled: Coutts & Company

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 didsbury site claremont avenue didsbury avenue didsbury manchester together with a floating security all moveable plant, machinery, implements, utensils, furniture and equipment building and other materials goods. See the mortgage charge document for full details.
Outstanding
27 April 2005Delivered on: 28 April 2005
Persons entitled: Coutts & Company

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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 May 2012Duplicate mortgage certificatecharge no:5 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
4 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
18 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
13 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (6 pages)
18 July 2005Ad 01/07/03--------- £ si 1@1 (2 pages)
10 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Registered office changed on 01/04/05 from: c/o grant thornton heron house albert square manchester lancashire M60 8GT (1 page)
21 September 2004Return made up to 27/06/04; full list of members (6 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 June 2003Incorporation (16 pages)