Company NameJc Flooring (Contracts) Ltd
DirectorsWilliam John Fredrick Courtney and Claire Elizabeth Courtney
Company StatusActive
Company Number08467182
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr William John Fredrick Courtney
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMrs Claire Elizabeth Courtney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameJohn Barry Courtney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressToad Cottage Brickendon Lane
Brickendon
Hertford
SG13 8NX

Location

Registered AddressUnit 11 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Claire Elizabeth Courtney
50.00%
Ordinary A
1 at £1William John Fredrick Courtney
50.00%
Ordinary

Financials

Year2014
Net Worth£10,439
Cash£37,955
Current Liabilities£61,603

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

3 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
12 July 2023Termination of appointment of Claire Elizabeth Courtney as a director on 7 July 2023 (1 page)
12 July 2023Cessation of William John Fredrick Courtney as a person with significant control on 29 March 2020 (1 page)
12 July 2023Notification of Wjc Property Holdings Ltd as a person with significant control on 29 March 2020 (2 pages)
12 July 2023Cessation of Claire Elizabeth Courtney as a person with significant control on 7 July 2023 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
10 October 2022Registration of charge 084671820001, created on 3 October 2022 (40 pages)
14 April 2022Change of details for Mr William John Fredrick Courtney as a person with significant control on 10 November 2021 (2 pages)
14 April 2022Director's details changed for Mr William John Fredrick Courtney on 10 November 2021 (2 pages)
7 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
16 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
20 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 May 2020Director's details changed for Mr William John Fredrick Courtney on 14 May 2020 (2 pages)
26 May 2020Change of details for Mr William John Fredrick Courtney as a person with significant control on 14 May 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
16 March 2020Change of details for Mr William John Fredrick Courtney as a person with significant control on 29 April 2019 (2 pages)
13 March 2020Director's details changed for Mr William John Fredrick Courtney on 29 April 2019 (2 pages)
1 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Change of details for Mr William John Fredrick Courtney as a person with significant control on 31 March 2017 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
11 April 2018Change of details for Mr William John Fredrick Courtney as a person with significant control on 27 April 2017 (2 pages)
11 April 2018Change of details for Mr William John Fredrick Courtney as a person with significant control on 15 May 2017 (2 pages)
11 April 2018Change of details for Mrs Claire Elizabeth Courtney as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Appointment of Mrs Claire Elizabeth Courtney as a director on 11 September 2017 (2 pages)
25 September 2017Appointment of Mrs Claire Elizabeth Courtney as a director on 11 September 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 June 2017Director's details changed for Mr William John Fredrick Courtney on 15 May 2017 (2 pages)
1 June 2017Director's details changed for Mr William John Fredrick Courtney on 15 May 2017 (2 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(4 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(4 pages)
27 January 2016Termination of appointment of John Barry Courtney as a director on 23 April 2015 (1 page)
27 January 2016Termination of appointment of John Barry Courtney as a director on 23 April 2015 (1 page)
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
21 May 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 2
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Mr William John Fredrick Courtney as a director on 1 March 2015 (2 pages)
15 January 2015Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 January 2015 (1 page)
14 January 2015Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 14 January 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)