Wilmslow
SK9 5LT
Secretary Name | Mrs Charlotte Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Battery House Battery Lane Wilmslow SK9 5LT |
Director Name | Mr Michael Edward Skuce |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Manor House St. Thomas's Road Chorley Lancashire PR7 1HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jtc-developments.co.uk |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Charlotte Thompson 50.00% Ordinary |
---|---|
1 at £1 | John Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,554 |
Cash | £733 |
Current Liabilities | £115,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
11 May 2012 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
---|---|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
13 July 2006 | Return made up to 27/06/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
18 July 2005 | Ad 01/07/03--------- £ si 1@1 (2 pages) |
10 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: c/o grant thornton heron house albert square manchester lancashire M60 8GT (1 page) |
21 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (16 pages) |