Company NameM. J. M. (Furnishings) Limited
DirectorAlan Spencer
Company StatusActive
Company Number01649773
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 9 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 Alan Spencer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(28 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNorth House Northgate
Elland
West Yorkshire
HX5 0RU
Director NameMarita Matthews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 May 2011)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Villa
8 Montagu Way
Wetherby
West Yorkshire
LS22 5PZ
Director NameMichael John Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 May 2011)
RoleCare Home Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Villa
8 Montagu Way
Wetherby
West Yorkshire
LS22 5PZ
Secretary NameMarita Matthews
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 18 May 2011)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Villa
8 Montagu Way
Wetherby
West Yorkshire
LS22 5PZ
Director NameMs Joanne Spencer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2020)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence AddressNorth House Northgate
Elland
West Yorkshire
HX5 0RU

Contact

Websiteeaglecarehomes.co.uk
Email address[email protected]
Telephone0800 0886140
Telephone regionFreephone

Location

Registered AddressNorth House
Northgate
Elland
West Yorkshire
HX5 0RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Eagle Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£527,728
Cash£16,372
Current Liabilities£43,477

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

18 May 2011Delivered on: 21 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H wexborough house, 113 churchfield lane, kexborough, barnsley t/n syk 81833 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2011Delivered on: 21 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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
24 January 2000Delivered on: 2 September 2000
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 July 2000Delivered on: 27 July 2000
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 2000Delivered on: 28 January 2000
Satisfied on: 26 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 113 churchfield lane, kexborough, S75 5DN title number SYK81833. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 October 1982Delivered on: 3 November 1982
Satisfied on: 13 February 1989
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: L/H back lane the green horsforth west yorkshire.
Fully Satisfied

Filing History

2 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 December 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Joanne Spencer as a director on 1 May 2020 (1 page)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 October 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
12 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
25 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Joanne Spencer on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Joanne Spencer on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Joanne Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Alan Spencer on 6 December 2011 (2 pages)
1 December 2011Appointment of Alan Spencer as a director (2 pages)
1 December 2011Appointment of Joanne Spencer as a director (2 pages)
1 December 2011Appointment of Alan Spencer as a director (2 pages)
1 December 2011Appointment of Joanne Spencer as a director (2 pages)
9 June 2011Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page)
7 June 2011Termination of appointment of Marita Matthews as a director (1 page)
7 June 2011Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Michael Matthews as a director (1 page)
7 June 2011Termination of appointment of Marita Matthews as a director (1 page)
7 June 2011Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Marita Matthews as a secretary (1 page)
7 June 2011Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Michael Matthews as a director (1 page)
7 June 2011Termination of appointment of Marita Matthews as a secretary (1 page)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Michael John Matthews on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael John Matthews on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael John Matthews on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Marita Matthews on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Marita Matthews on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Marita Matthews on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
29 December 2008Return made up to 29/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 December 2007Return made up to 29/12/07; full list of members (3 pages)
31 December 2007Return made up to 29/12/07; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
24 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 March 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
31 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 July 2002Registered office changed on 08/07/02 from: roker villa the green burton leonard harrogate north yorkshire HG3 3RW (1 page)
8 July 2002Registered office changed on 08/07/02 from: roker villa the green burton leonard harrogate north yorkshire HG3 3RW (1 page)
22 February 2002Return made up to 29/12/01; full list of members (5 pages)
22 February 2002Return made up to 29/12/01; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Particulars of mortgage/charge (9 pages)
2 September 2000Particulars of mortgage/charge (9 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Particulars of mortgage/charge (7 pages)
28 January 2000Particulars of mortgage/charge (7 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 April 1999Return made up to 29/12/98; full list of members (5 pages)
29 April 1999Return made up to 29/12/98; full list of members (5 pages)
17 August 1998Director's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: fountains hotel 27 kings road harrogate north yorks HG1 5JY (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Director's particulars changed (1 page)
17 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: fountains hotel 27 kings road harrogate north yorks HG1 5JY (1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(1 page)
26 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/05/98
(1 page)
17 July 1998Return made up to 29/12/97; no change of members (4 pages)
17 July 1998Return made up to 29/12/97; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 May 1996Return made up to 29/12/95; full list of members (6 pages)
23 May 1996Return made up to 29/12/95; full list of members (6 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Return made up to 29/12/94; no change of members (4 pages)
26 April 1995Return made up to 29/12/94; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 August 1982Allotment of shares (2 pages)
13 August 1982Allotment of shares (2 pages)
9 July 1982Certificate of incorporation (1 page)
9 July 1982Certificate of incorporation (1 page)
11 June 1982Listing of particulars (1 page)
11 June 1982Listing of particulars (1 page)