Company NameJ C Fluid Power Ltd
DirectorsMatthew James Kent and John Richard Stringer
Company StatusActive
Company Number07630958
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Matthew James Kent
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 91 Princess Margaret Road
East Tilbury
Tilbury
RM18 8RH
Director NameMr John Richard Stringer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 91 Princess Margaret Road
East Tilbury
Tilbury
RM18 8RH

Contact

Websitejcfluidpower.co.uk
Email address[email protected]
Telephone01375 843995
Telephone regionGrays Thurrock

Location

Registered AddressUnit 91 Princess Margaret Road
East Tilbury
Tilbury
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

1 at £1John Stringer
50.00%
Ordinary
1 at £1Mathew Kent
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,106
Cash£1,169
Current Liabilities£119,484

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

4 February 2021Delivered on: 5 February 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
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: 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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
5 February 2021Registration of charge 076309580002, created on 4 February 2021 (29 pages)
12 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
30 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 July 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
6 July 2018Registered office address changed from Unit 19 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Unit 91 Princess Margaret Road East Tilbury Tilbury RM18 8RH on 6 July 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
20 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 June 2014Registered office address changed from Unit 91 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 17 June 2014 (1 page)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Registered office address changed from Unit 91 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom on 17 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Registered office address changed from 5 Readmans Ind Est Station Road East Tilbury Tilbury Essex RM18 8QR England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 5 Readmans Ind Est Station Road East Tilbury Tilbury Essex RM18 8QR England on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 5 Readmans Ind Est Station Road East Tilbury Tilbury Essex RM18 8QR England on 5 December 2012 (1 page)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)