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(7 years, 5 months 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(8 years, 3 months 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(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 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(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Mr Leigh David Cresswell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(4 years, 3 months 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 Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 3 months 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 Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 9 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(4 years, 9 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(5 years, 9 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(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(7 years, 5 months 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 |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
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 |
25 at £1 | Matthew Spawton 8.33% Ordinary Aaa |
---|---|
135 at £1 | Julie Smith 45.00% Ordinary A |
90 at £1 | Julie Smith 30.00% Ordinary |
10 at £1 | Leigh Cresswell 3.33% Ordinary |
40 at £1 | Leigh Cresswell 13.33% Ordinary Aa |
Year | 2014 |
---|---|
Net Worth | £300 |
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 | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
4 November 2021 | Delivered on: 11 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 |
19 March 2014 | Delivered on: 28 March 2014 Persons entitled: Partner Construction Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Satisfaction of charge 087594390004 in full (4 pages) |
6 November 2023 | Satisfaction of charge 087594390002 in full (4 pages) |
6 November 2023 | Satisfaction of charge 087594390003 in full (4 pages) |
6 November 2023 | Satisfaction of charge 087594390005 in full (4 pages) |
6 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 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) |
19 July 2022 | Appointment of Caroline Victoria Louise Lewis 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) |
7 March 2022 | Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (22 pages) |
11 November 2021 | Registration of charge 087594390005, created on 4 November 2021 (51 pages) |
5 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 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 (18 pages) |
11 January 2021 | Termination of appointment of Richard James Barrett as a director on 23 June 2020 (1 page) |
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Leigh David Cresswell as a director on 15 June 2020 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 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) |
8 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
8 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
27 June 2019 | Registration of charge 087594390004, created on 19 June 2019 (43 pages) |
21 June 2019 | Satisfaction of charge 087594390001 in full (4 pages) |
3 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017
|
9 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
10 August 2018 | Director's details changed for Mr Leigh David Cresswell 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 Richard James Barrett 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) |
9 August 2018 | Appointment of Mr Richard James Barrett as a director (2 pages) |
22 March 2018 | Purchase of own shares. (3 pages) |
22 March 2018 | Purchase of own shares. (3 pages) |
19 March 2018 | Resolutions
|
12 March 2018 | Appointment of Mr Ryan John Brennan as a director on 28 February 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 28 February 2018 (2 pages) |
9 March 2018 | Cancellation of shares. Statement of capital on 19 February 2018
|
9 March 2018 | Resolutions
|
7 March 2018 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 7 March 2018 (1 page) |
6 March 2018 | Registration of charge 087594390003, created on 28 February 2018 (10 pages) |
6 March 2018 | Registration of charge 087594390002, created on 28 February 2018 (10 pages) |
5 March 2018 | Termination of appointment of Barry David Smith as a director on 28 February 2018 (1 page) |
27 February 2018 | Notification of Partner Group U.K. Limited as a person with significant control on 19 February 2018 (2 pages) |
27 February 2018 | Cessation of Julie Smith as a person with significant control on 19 February 2018 (1 page) |
18 January 2018 | Resolutions
|
12 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
15 December 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
15 December 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 4 November 2016 with updates (14 pages) |
25 November 2016 | Confirmation statement made on 4 November 2016 with updates (14 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
6 March 2015 | Resolutions
|
6 March 2015 | Resolutions
|
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
28 March 2014 | Registration of charge 087594390001 (30 pages) |
28 March 2014 | Registration of charge 087594390001 (30 pages) |
25 March 2014 | Company name changed jcco 344 LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Company name changed jcco 344 LIMITED\certificate issued on 25/03/14
|
24 March 2014 | Termination of appointment of Michael Blood as a director (1 page) |
24 March 2014 | Termination of appointment of Cs Directors Limited as a director (1 page) |
24 March 2014 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
24 March 2014 | Termination of appointment of Michael Blood as a director (1 page) |
24 March 2014 | Termination of appointment of Cs Directors Limited as a director (1 page) |
24 March 2014 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
19 March 2014 | Appointment of Mr Leigh David Cresswell as a director (2 pages) |
19 March 2014 | Appointment of Mr Leigh David Cresswell as a director (2 pages) |
19 March 2014 | Appointment of Mr Barry David Smith as a director (2 pages) |
19 March 2014 | Appointment of Mr Barry David Smith as a director (2 pages) |
4 November 2013 | Incorporation
|
4 November 2013 | Incorporation
|
4 November 2013 | Incorporation
|