Company NameJ C Asbestos Solutions Limited
DirectorAndrew John Cooksley
Company StatusLiquidation
Company Number03848266
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 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 Andrew John Cooksley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old School Drive
Longton
Preston
Lancashire
PR4 5YU
Secretary NameJaqueline Johnston
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address129a Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE

Contact

Websitewww.jcasbestos.com/
Telephone01772 610730
Telephone regionPreston

Location

Registered AddressC/O Live Recoveries Limited Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew John Cooksley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,918
Cash£593
Current Liabilities£244,548

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 September 2018 (5 years, 7 months ago)
Next Return Due21 September 2019 (overdue)

Charges

28 August 2014Delivered on: 9 September 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
27 November 1999Delivered 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

Filing History

11 October 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 July 2017Termination of appointment of Jaqueline Johnston as a secretary on 7 July 2017 (1 page)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
9 September 2014Registration of charge 038482660002, created on 28 August 2014 (28 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 September 2007Return made up to 07/09/07; no change of members (6 pages)
9 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 September 2006Return made up to 07/09/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 September 2005Return made up to 07/09/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 September 2004Return made up to 17/09/04; full list of members (6 pages)
21 June 2004Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 October 2003Return made up to 24/09/03; full list of members (6 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
15 August 2001Accounting reference date shortened from 30/09/01 to 31/10/00 (1 page)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 December 2000Return made up to 24/09/00; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page)
2 December 1999Particulars of mortgage/charge (7 pages)
24 September 1999Incorporation (17 pages)