Company NameJ.M.C. Aquatics Limited
Company StatusDissolved
Company Number01043578
CategoryPrivate Limited Company
Incorporation Date23 February 1972(52 years, 2 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(45 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Fanshaw Close
Eckington
Sheffield
S21 4HY
Director NameJanet Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 October 2006)
RoleCompany Secretary And Director
Correspondence AddressBrinslea
Chesterfield Road, Duckmanton
Chesterfield
Derbyshire
S44 5HT
Director NameJohn Michael Cruise
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration25 years, 12 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Stubley La.
Dronfield
Derbyshire
S18 1PG
Secretary NameJanet Bennett
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressBrinslea
Chesterfield Road, Duckmanton
Chesterfield
Derbyshire
S44 5HT
Director NameJohn Alan Cruise
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1996(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address59 Stubley Lane
Dronfield
Derbyshire
S18 1PG
Director NameMrs Jane Flaherty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(23 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Stubley La.
Dronfield
Derbyshire
S18 1PG
Secretary NameJane Flaherty
NationalityEnglish
StatusResigned
Appointed27 October 2006(34 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Correspondence Address59 Stubley La.
Dronfield
Derbyshire
S18 1PG

Contact

Websitejmc-aquatics.co.uk

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

16.2k at £1Jane Flaherty
36.00%
Ordinary
16.2k at £1Shaun Flaherty
36.00%
Ordinary
6.3k at £1John Michael Cruise
14.00%
Ordinary
6.3k at £1Susan Price
14.00%
Ordinary

Financials

Year2014
Net Worth£144,224
Cash£527,420
Current Liabilities£759,739

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 September 1999Delivered 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 1998Delivered 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 1995Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1984Delivered 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 2018Delivered on: 7 November 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 October 2002Delivered 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 1980Delivered 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

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
16 November 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
1 April 2021Liquidators' statement of receipts and payments to 4 March 2021 (18 pages)
27 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 March 2020Registered 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 2020Statement of affairs (9 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-05
(1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 November 2018Registration of charge 010435780011, created on 31 October 2018 (9 pages)
18 January 2018Notification of David Smith as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Jane Flaherty as a secretary on 19 December 2017 (1 page)
18 January 2018Termination of appointment of Jane Flaherty as a director on 19 December 2017 (1 page)
18 January 2018Termination of appointment of John Michael Cruise as a director on 19 December 2017 (1 page)
18 January 2018Cessation of L a Business Enterprise Limited as a person with significant control on 18 January 2018 (1 page)
18 January 2018Appointment of Mr David Smith as a director on 19 December 2017 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 December 2017Satisfaction of charge 7 in full (2 pages)
4 December 2017Satisfaction of charge 7 in full (2 pages)
4 December 2017Satisfaction of charge 2 in full (1 page)
4 December 2017Satisfaction of charge 3 in full (1 page)
4 December 2017Satisfaction of charge 10 in full (2 pages)
4 December 2017Satisfaction of charge 4 in full (1 page)
4 December 2017Satisfaction of charge 9 in full (2 pages)
4 December 2017Satisfaction of charge 9 in full (2 pages)
4 December 2017Satisfaction of charge 10 in full (2 pages)
4 December 2017Satisfaction of charge 8 in full (2 pages)
4 December 2017Satisfaction of charge 8 in full (2 pages)
4 December 2017Satisfaction of charge 3 in full (1 page)
4 December 2017Satisfaction of charge 6 in full (1 page)
4 December 2017Satisfaction of charge 5 in full (1 page)
4 December 2017Satisfaction of charge 6 in full (1 page)
4 December 2017Satisfaction of charge 2 in full (1 page)
4 December 2017Satisfaction of charge 4 in full (1 page)
4 December 2017Satisfaction of charge 5 in full (1 page)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Secretary's details changed for Jane Flaherty on 7 July 2017 (1 page)
11 July 2017Director's details changed for Mrs Jane Flaherty on 7 July 2017 (2 pages)
11 July 2017Director's details changed for John Michael Cruise on 7 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Jane Flaherty on 7 July 2017 (2 pages)
11 July 2017Director's details changed for John Michael Cruise on 7 July 2017 (2 pages)
11 July 2017Secretary's details changed for Jane Flaherty on 7 July 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 45,000
(7 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 45,000
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 45,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 45,000
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 45,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 45,000
(6 pages)
5 September 2013Memorandum and Articles of Association (4 pages)
5 September 2013Memorandum and Articles of Association (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Jane Flaherty on 31 December 2009 (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for John Michael Cruise on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jane Flaherty on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Jane Flaherty on 31 December 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Secretary's details changed for Jane Flaherty on 31 December 2009 (1 page)
13 January 2010Director's details changed for John Michael Cruise on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for John Michael Cruise on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Director's change of particulars / john cruise / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / john cruise / 28/08/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007New secretary appointed (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New secretary appointed (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
30 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
17 January 2001Nc inc already adjusted 23/11/00 (1 page)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Ad 23/11/00--------- £ si 40000@1 (2 pages)
17 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Ad 23/11/00--------- £ si 40000@1 (2 pages)
17 January 2001Nc inc already adjusted 23/11/00 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (9 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
15 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
21 May 1984Annual return made up to 31/12/82 (5 pages)
21 May 1984Annual return made up to 31/12/82 (5 pages)
28 January 1983Accounts made up to 28 February 1982 (7 pages)
28 January 1983Accounts made up to 28 February 1982 (7 pages)
23 February 1972Incorporation (15 pages)
23 February 1972Incorporation (15 pages)