Longton
Preston
Lancashire
PR4 5YU
Secretary Name | Jaqueline Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 129a Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Website | www.jcasbestos.com/ |
---|---|
Telephone | 01772 610730 |
Telephone region | Preston |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Andrew John Cooksley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,918 |
Cash | £593 |
Current Liabilities | £244,548 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 21 September 2019 (overdue) |
28 August 2014 | Delivered on: 9 September 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
27 November 1999 | Delivered on: 2 December 1999 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. 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. Outstanding |
11 October 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
---|---|
7 July 2017 | Termination of appointment of Jaqueline Johnston as a secretary on 7 July 2017 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 September 2014 | Registration of charge 038482660002, created on 28 August 2014 (28 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
16 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 September 2007 | Return made up to 07/09/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
28 September 2006 | Return made up to 07/09/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 October 2002 | Return made up to 24/09/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
15 August 2001 | Accounting reference date shortened from 30/09/01 to 31/10/00 (1 page) |
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 December 2000 | Return made up to 24/09/00; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
24 September 1999 | Incorporation (17 pages) |