Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director Name | Mr Karl Stephen Jennings |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 560 Scalby Road Scalby Scarborough North Yorkshire YO13 0NU |
Secretary Name | Jannette Marie Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1997(same day as company formation) |
Role | Administration Manager |
Correspondence Address | Lora Cottage Main Street Hutton Buscel Scarborough YO13 9LN |
Director Name | Tony Royston Armstrong |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 4 Back Lane Leavening Malton North Yorkshire YO17 9SZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Graham Christopher White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mill Lane Cayton Bay Scarborough North Yorkshire YO11 3NN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John More |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2001) |
Role | Computer Engineer |
Correspondence Address | 30 Woodgate Woodlands Park Scarborough North Yorkshire YO12 5QQ |
Director Name | Philip Paul Welbourn |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 July 2008) |
Role | Engineer |
Correspondence Address | 23 The Orchard Snainton Scarborough North Yorkshire YO13 9AU |
Director Name | Mr Paul David Harding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 March 2015) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Muston Road Filey North Yorkshire YO14 0BT |
Director Name | Miss Tara Prince |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 133 Victoria Road Scarborough North Yorkshire YO11 1SP |
Website | jcsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 374196 |
Telephone region | Scarborough |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Michael Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,968 |
Cash | £338 |
Current Liabilities | £222,416 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
6 November 1997 | Delivered on: 12 November 1997 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 |
---|
25 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
21 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
28 April 2020 | Director's details changed for Mr Michael Jennings on 15 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr Karl Stephen Jennings on 29 November 2019 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Micheal Jennings on 4 April 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Secretary's details changed for Jannette Marie Jennings on 8 April 2017 (1 page) |
13 April 2017 | Director's details changed for Mr Micheal Jennings on 8 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Micheal Jennings on 8 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Jannette Marie Jennings on 8 April 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 March 2015 | Termination of appointment of Tara Prince as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul David Harding as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul David Harding as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Tara Prince as a director on 23 March 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 February 2014 | Appointment of Miss Tara Prince as a director (2 pages) |
7 February 2014 | Appointment of Miss Tara Prince as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 September 2013 | Termination of appointment of Graham White as a director (1 page) |
18 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Termination of appointment of Graham White as a director (1 page) |
18 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Director's details changed for Mr Karl Stephen Jennings on 14 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Director's details changed for Mr Karl Stephen Jennings on 14 August 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 August 2011 | Director's details changed for Mr Karl Stephen Jennings on 14 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Director's details changed for Mr Karl Stephen Jennings on 14 August 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 September 2010 | Director's details changed for Micheal Jennings on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Karl Stephen Jennings on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Paul David Harding on 14 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Karl Stephen Jennings on 14 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Graham Christopher White on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Christopher White on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Micheal Jennings on 14 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Paul David Harding on 14 August 2010 (2 pages) |
1 December 2009 | Statement by directors (1 page) |
1 December 2009 | Solvency statement dated 09/11/09 (1 page) |
1 December 2009 | Statement by directors (1 page) |
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Resolutions
|
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Statement of capital on 1 December 2009
|
1 December 2009 | Solvency statement dated 09/11/09 (1 page) |
1 December 2009 | Resolutions
|
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 August 2008 | Appointment terminated director philip welbourn (1 page) |
11 August 2008 | Appointment terminated director philip welbourn (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members
|
17 August 2004 | Return made up to 14/08/04; full list of members
|
21 January 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
21 January 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
7 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
7 October 2003 | Return made up to 14/08/03; full list of members (8 pages) |
9 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 August 2002 | Return made up to 14/08/02; full list of members
|
22 August 2002 | Return made up to 14/08/02; full list of members
|
25 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
16 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
16 October 2001 | Return made up to 14/08/01; full list of members (7 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 October 1998 | Particulars of contract relating to shares (3 pages) |
13 October 1998 | Particulars of contract relating to shares (3 pages) |
13 October 1998 | Ad 30/04/98--------- £ si 999@1 (2 pages) |
13 October 1998 | Ad 30/04/98--------- £ si 999@1 (2 pages) |
15 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
15 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
31 May 1998 | Ad 30/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
31 May 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
31 May 1998 | Ad 30/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
27 October 1997 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
14 August 1997 | Incorporation (18 pages) |
14 August 1997 | Incorporation (18 pages) |