Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Caroline Victoria Louise Lewis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House, 49 The Green High Coniscliffe Darlington County Durham DL2 2LR |
Director Name | Mr Leigh David Cresswell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Secretary Name | Mr Richard Barrett |
---|---|
Status | Resigned |
Appointed | 07 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mrs Julie Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Durham Gate Green Lane Spennymoor County Durham DL16 6FY |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Mr Richard James Barrett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Website | partnerconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 813335 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
354.4k at £1 | Julie Smith 75.32% Ordinary C |
---|---|
69k at £1 | Barry David Smith 14.68% Ordinary A |
47.1k at £1 | Leigh David Cresswell 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,745,121 |
Gross Profit | £1,659,011 |
Net Worth | £1,509,196 |
Cash | £1,684,398 |
Current Liabilities | £6,648,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
4 November 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 May 2011 | Delivered on: 25 May 2011 Satisfied on: 19 October 2012 Persons entitled: Barry David Smith 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 May 2011 | Delivered on: 24 May 2011 Satisfied on: 19 October 2012 Persons entitled: Leigh Cresswell 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 November 2023 | Satisfaction of charge 075261230003 in full (4 pages) |
---|---|
6 November 2023 | Satisfaction of charge 075261230004 in full (4 pages) |
6 November 2023 | Satisfaction of charge 075261230005 in full (4 pages) |
6 November 2023 | Satisfaction of charge 075261230006 in full (4 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
19 July 2022 | Appointment of Caroline Victoria Louise Lewis as a director on 1 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page) |
19 July 2022 | Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages) |
17 March 2022 | Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 (2 pages) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
15 November 2021 | Registration of charge 075261230006, created on 4 November 2021 (51 pages) |
4 August 2021 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page) |
12 May 2021 | Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page) |
19 April 2021 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 (2 pages) |
19 April 2021 | Appointment of Mr Conor Bray as a director on 7 April 2021 (2 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Richard Barrett as a secretary on 23 January 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
21 October 2019 | Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Staurt Hall on 9 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
7 October 2019 | Appointment of Mr Staurt Hall as a director on 9 September 2019 (2 pages) |
27 June 2019 | Registration of charge 075261230005, created on 19 June 2019 (43 pages) |
26 February 2019 | Change of share class name or designation (2 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
13 August 2018 | Notification of Fastflow Group Limited as a person with significant control on 28 February 2018 (2 pages) |
13 August 2018 | Cessation of Barry David Smith as a person with significant control on 28 February 2018 (1 page) |
13 August 2018 | Cessation of Julie Smith as a person with significant control on 28 February 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Leigh David Cresswell on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Richard James Barrett as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Neil Patrick Armstrong as a director on 1 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Shaun Hastings as a director on 1 August 2018 (2 pages) |
19 March 2018 | Resolutions
|
11 March 2018 | Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages) |
7 March 2018 | Registered office address changed from Durham Gate Green Lane Spennymoor County Durham DL16 6FY to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page) |
6 March 2018 | Registration of charge 075261230004, created on 28 February 2018 (10 pages) |
6 March 2018 | Resolutions
|
6 March 2018 | Registration of charge 075261230003, created on 28 February 2018 (10 pages) |
5 March 2018 | Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Julie Smith as a director on 28 February 2018 (1 page) |
27 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
4 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
17 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (18 pages) |
17 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2016 (18 pages) |
3 March 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
17 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
19 March 2014 | Appointment of Ms Julie Smith as a director (2 pages) |
19 March 2014 | Appointment of Ms Julie Smith as a director (2 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
7 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
24 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
4 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
3 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 2
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 2
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 May 2011 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 13 May 2011 (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
8 April 2011 | Appointment of Mr Richard Barrett as a secretary (1 page) |
8 April 2011 | Appointment of Mr Richard Barrett as a secretary (1 page) |
4 April 2011 | Resolutions
|
4 April 2011 | Memorandum and Articles of Association (25 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Memorandum and Articles of Association (25 pages) |
1 April 2011 | Change of share class name or designation (2 pages) |
1 April 2011 | Change of share class name or designation (2 pages) |
31 March 2011 | Company name changed jcco 266 LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed jcco 266 LIMITED\certificate issued on 31/03/11
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|