Eckington
Sheffield
S21 4HY
Director Name | Janet Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 October 2006) |
Role | Company Secretary And Director |
Correspondence Address | Brinslea Chesterfield Road, Duckmanton Chesterfield Derbyshire S44 5HT |
Director Name | John Michael Cruise |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Stubley La. Dronfield Derbyshire S18 1PG |
Secretary Name | Janet Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Brinslea Chesterfield Road, Duckmanton Chesterfield Derbyshire S44 5HT |
Director Name | John Alan Cruise |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1996(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 59 Stubley Lane Dronfield Derbyshire S18 1PG |
Director Name | Mrs Jane Flaherty |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(23 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Stubley La. Dronfield Derbyshire S18 1PG |
Secretary Name | Jane Flaherty |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 October 2006(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | 59 Stubley La. Dronfield Derbyshire S18 1PG |
Website | jmc-aquatics.co.uk |
---|
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
16.2k at £1 | Jane Flaherty 36.00% Ordinary |
---|---|
16.2k at £1 | Shaun Flaherty 36.00% Ordinary |
6.3k at £1 | John Michael Cruise 14.00% Ordinary |
6.3k at £1 | Susan Price 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,224 |
Cash | £527,420 |
Current Liabilities | £759,739 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 1999 | Delivered on: 27 September 1999 Persons entitled: National Westminster Bank PLC 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 59 stubley lane dronfield sheffield south yorkshire t/n-DY239967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC 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 unit 4 commerce way stanbridge road leighton buzzard bedfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 December 1995 | Delivered on: 11 December 1995 Persons entitled: National Westminster Bank PLC 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 property k/a 62 swaddale avenue tapton chesterfield derbyshire t/no DY135838 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 April 1993 | Delivered on: 7 April 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24,965.80 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
9 July 1992 | Delivered on: 14 July 1992 Persons entitled: National Westminster Bank PLC 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 property k/a land at the rear of 59 stubley lane, dronfield, sheffield S18 6PG and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 July 1992 | Delivered on: 14 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 April 1992 | Delivered on: 23 April 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £21411.20 due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurance, particulars of which are shown fully on form 395. Outstanding |
24 July 1984 | Delivered on: 2 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 & 128 west bar sheffield & land & buildings at the back of 130 & 132 west bar. Sheffield s yorks t/n syk 110452 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
10 October 2002 | Delivered on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodcarr garden centre sandtoft road belton north lincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 1980 | Delivered on: 17 September 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126/128, west bar, sheffield and land and buildings at the back of 130/132, west bar, sheffield, south yorkshire title no syk 110452. Fully Satisfied |
16 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (18 pages) |
27 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 March 2020 | Registered office address changed from 59 Stubley La. Dronfield Derbyshire S18 1PG to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 12 March 2020 (2 pages) |
11 March 2020 | Statement of affairs (9 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Resolutions
|
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 November 2018 | Registration of charge 010435780011, created on 31 October 2018 (9 pages) |
18 January 2018 | Notification of David Smith as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Jane Flaherty as a secretary on 19 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Flaherty as a director on 19 December 2017 (1 page) |
18 January 2018 | Termination of appointment of John Michael Cruise as a director on 19 December 2017 (1 page) |
18 January 2018 | Cessation of L a Business Enterprise Limited as a person with significant control on 18 January 2018 (1 page) |
18 January 2018 | Appointment of Mr David Smith as a director on 19 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Resolutions
|
4 December 2017 | Satisfaction of charge 7 in full (2 pages) |
4 December 2017 | Satisfaction of charge 7 in full (2 pages) |
4 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 December 2017 | Satisfaction of charge 3 in full (1 page) |
4 December 2017 | Satisfaction of charge 10 in full (2 pages) |
4 December 2017 | Satisfaction of charge 4 in full (1 page) |
4 December 2017 | Satisfaction of charge 9 in full (2 pages) |
4 December 2017 | Satisfaction of charge 9 in full (2 pages) |
4 December 2017 | Satisfaction of charge 10 in full (2 pages) |
4 December 2017 | Satisfaction of charge 8 in full (2 pages) |
4 December 2017 | Satisfaction of charge 8 in full (2 pages) |
4 December 2017 | Satisfaction of charge 3 in full (1 page) |
4 December 2017 | Satisfaction of charge 6 in full (1 page) |
4 December 2017 | Satisfaction of charge 5 in full (1 page) |
4 December 2017 | Satisfaction of charge 6 in full (1 page) |
4 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 December 2017 | Satisfaction of charge 4 in full (1 page) |
4 December 2017 | Satisfaction of charge 5 in full (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Secretary's details changed for Jane Flaherty on 7 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mrs Jane Flaherty on 7 July 2017 (2 pages) |
11 July 2017 | Director's details changed for John Michael Cruise on 7 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Jane Flaherty on 7 July 2017 (2 pages) |
11 July 2017 | Director's details changed for John Michael Cruise on 7 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Jane Flaherty on 7 July 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 September 2013 | Memorandum and Articles of Association (4 pages) |
5 September 2013 | Memorandum and Articles of Association (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Jane Flaherty on 31 December 2009 (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for John Michael Cruise on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Jane Flaherty on 31 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Jane Flaherty on 31 December 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Secretary's details changed for Jane Flaherty on 31 December 2009 (1 page) |
13 January 2010 | Director's details changed for John Michael Cruise on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for John Michael Cruise on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Director's change of particulars / john cruise / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / john cruise / 28/08/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 April 2005 | Return made up to 31/12/04; full list of members
|
22 April 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
17 January 2001 | Nc inc already adjusted 23/11/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 23/11/00--------- £ si 40000@1 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Ad 23/11/00--------- £ si 40000@1 (2 pages) |
17 January 2001 | Nc inc already adjusted 23/11/00 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
15 November 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
21 May 1984 | Annual return made up to 31/12/82 (5 pages) |
21 May 1984 | Annual return made up to 31/12/82 (5 pages) |
28 January 1983 | Accounts made up to 28 February 1982 (7 pages) |
28 January 1983 | Accounts made up to 28 February 1982 (7 pages) |
23 February 1972 | Incorporation (15 pages) |
23 February 1972 | Incorporation (15 pages) |