Company NameJ. G. Clifford & Co. Ltd
DirectorJohn George Clifford
Company StatusActive
Company Number02677681
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John George Clifford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hoober View
Rawmarsh
Rotherham
South Yorkshire
S62 7LN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSara Fairclough
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleSecretary
Correspondence Address38 Rosehill Road
Rotherham
South Yorkshire
S62 7BX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Fairclough
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2004)
RoleFinancial Controller
Correspondence Address38 Rosehill Road
Rawmarsh
Rotherham
South Yorkshire
S62 7BX
Director NameMargaret Clifford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoober View
Rawmarsh
Rotherham
South Yorkshire
S62 7LN
Secretary NameMargaret Clifford
NationalityBritish
StatusResigned
Appointed22 November 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hoober View
Rawmarsh
Rotherham
South Yorkshire
S62 7LN

Location

Registered AddressParkins Accountants Moor Park House Bawtry Road
Wickersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1J.g. Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£856,456
Cash£79,627
Current Liabilities£42,574

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

26 February 1999Delivered on: 27 February 1999
Satisfied on: 18 October 2003
Persons entitled: Midland 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: 50 morrel street maltby rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1999Delivered on: 3 February 1999
Satisfied on: 18 October 2003
Persons entitled: Midland 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: 97 strauss crescent maltby rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 July 1997Delivered on: 3 July 1997
Satisfied on: 22 August 1997
Persons entitled: Midland 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: 172 dalton lane dalton parva rotherham south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1996Delivered on: 14 February 1996
Satisfied on: 17 May 2004
Persons entitled: Midland 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: The property at 11-13 rawmarsh hill parkgate rotherham with the benefit of all rights licences guarantees rent deposits contracts deeds etc.. see the mortgage charge document for full details.
Fully Satisfied
21 February 1992Delivered on: 25 February 1992
Satisfied on: 17 October 2008
Persons entitled: Midland 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: 1.44 acres of land at swinton meadows swinton rotherham.together with all fixtures and fittings.the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1998Delivered on: 12 February 1998
Persons entitled: Midland 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: Land adjacent to 41 greenland avenue maltby south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 February 1992Delivered on: 13 February 1992
Persons entitled: Mb

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Termination of appointment of Margaret Clifford as a secretary (1 page)
13 April 2011Termination of appointment of Margaret Clifford as a secretary (1 page)
13 April 2011Termination of appointment of Margaret Clifford as a director (1 page)
13 April 2011Termination of appointment of Margaret Clifford as a director (1 page)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Margaret Clifford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for John George Clifford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Margaret Clifford on 15 January 2010 (2 pages)
22 January 2010Director's details changed for John George Clifford on 15 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 15/01/09; no change of members (4 pages)
27 January 2009Return made up to 15/01/09; no change of members (4 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 15/01/08; no change of members (7 pages)
18 April 2008Return made up to 15/01/08; no change of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 15/01/07; full list of members (8 pages)
31 January 2007Return made up to 15/01/07; full list of members (8 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Registered office changed on 16/03/06 from: the old grammer scholl 13 moorgate road rotheram south yorkshire S60 2EN (1 page)
16 March 2006Registered office changed on 16/03/06 from: the old grammer scholl 13 moorgate road rotheram south yorkshire S60 2EN (1 page)
27 January 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
27 January 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/06
(7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 15/01/05; full list of members (7 pages)
7 April 2005Return made up to 15/01/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 18 victoria mews victoria street rotherham south yorkshire S62 5SQ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 18 victoria mews victoria street rotherham south yorkshire S62 5SQ (1 page)
20 May 2004Director resigned (1 page)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2004Return made up to 15/01/04; full list of members (8 pages)
2 February 2004Return made up to 15/01/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 15/01/02; full list of members (7 pages)
15 January 2002Return made up to 15/01/02; full list of members (7 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000New director appointed (3 pages)
12 December 2000New director appointed (3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 January 2000Return made up to 15/01/00; full list of members (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 15/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Return made up to 15/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Registered office changed on 28/01/98 from: swinton meadows business park meadow way swinton mexborough S64 8AB (1 page)
28 January 1998Registered office changed on 28/01/98 from: swinton meadows business park meadow way swinton mexborough S64 8AB (1 page)
19 January 1998Return made up to 15/01/98; no change of members (6 pages)
19 January 1998Return made up to 15/01/98; no change of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 January 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1995Registered office changed on 11/12/95 from: custom house rawmarsh hill parkgate, rotherham south yorkshire S62 6DP (1 page)
11 December 1995Registered office changed on 11/12/95 from: custom house rawmarsh hill parkgate, rotherham south yorkshire S62 6DP (1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
15 January 1992Incorporation (15 pages)
15 January 1992Incorporation (15 pages)