Sheffield
South Yorkshire
S1 4EB
Director Name | Danielle Elizabeth Jacques |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Collegiate Crescent Sheffield S10 2BR |
Secretary Name | Mr Matthew James Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Collegiate Crescent Sheffield Yorkshire S10 2BR |
Secretary Name | Shelagh Larraine Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Collegiate Crescent Sheffield S10 2BR |
Director Name | Mr Fred Wilkinson Meggitt |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 01 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Dore Road Dore Sheffield South Yorkshire S17 3NE |
Telephone | 0114 2768899 |
---|---|
Telephone region | Sheffield |
Registered Address | Belgravia House 115 Rockingham Street Sheffield South Yorkshire S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
51 at £1 | Mathew James Jacques 51.00% Ordinary A |
---|---|
49 at £1 | Mathew James Jacques 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,004,739 |
Cash | £7,555 |
Current Liabilities | £121,232 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2023 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 March 2024 (12 months from now) |
27 June 2016 | Delivered on: 30 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 627 ecclesall road, sheffield (land registry title number SYK309548). Outstanding |
---|---|
27 June 2016 | Delivered on: 30 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-5 (odd) leopold street and 47 and 49 church street sheffield (land registry title number SYK186204). Outstanding |
2 June 2015 | Delivered on: 9 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: (1) flat 1 bishops lodge, 4 rockingham lane, sheffield, S1 4FZ (registered at hm land registry with title number SYK549541) and (2) 117 - 119 rockingham street and 2, 24-30 rockingham lane and 95 - 111 west street, sheffield, S1 4EQ (registered at hm land registry with title number SYK478773). Outstanding |
2 June 2015 | Delivered on: 9 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fixed charge over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land. Outstanding |
18 April 2008 | Delivered on: 3 May 2008 Persons entitled: Clydesdale 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 at hall farm lane totley hall lane sheffield part of t/no SYK303511 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
31 January 2007 | Delivered on: 9 February 2007 Persons entitled: Clydesdale 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: 95-111 west street, 117-119 rockingham street, 2, 24-32 rockingham lane shffield t/no SYK478773. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 January 2007 | Delivered on: 24 January 2007 Persons entitled: Clydesdale 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 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. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold/leasehold properties known as 627 ecclesall road, sheffield S11 8PT with title number SYK309548, 26 psalter lane, sheffield S11 8YN with title numbers SYK309598 and YWE31174, 1-5 leopold street and 47-49 church street, sheffield S1 2GZ with title number SYK186204, hexagon student flats, 2 rockingham lane, sheffield S1 4FU with title number SYK478773, 95/111 west street, sheffield S1 4EQ with title number SYK478773, belgravia house,115 rockingham, sheffield S1 4EY with title number SYK478773. Outstanding |
23 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the nicholas building, shalesmoor, sheffield S3 8UJ and registered at hm land registry under title number SYK56415 and SYK56416. Outstanding |
14 December 2004 | Delivered on: 24 December 2004 Satisfied on: 6 July 2015 Persons entitled: Cresue Limited Classification: Legal charge Secured details: £2,721,232.02 due or to become due from the company to the chargee. Particulars: 95/111 west street sheffield, 2-30 rockingham lane sheffield, 117-119 rockingham street sheffield. Fully Satisfied |
30 January 2004 | Delivered on: 3 February 2004 Satisfied on: 6 July 2015 Persons entitled: Le Beaux Cinq Limited Classification: Legal charge Secured details: £3,015,000.00 due or to become due from the company to the chargee. Particulars: The property being 95/111 west street sheffield, 2-30 rockingham lane sheffield, 117-119 rockingham street sheffield. Fully Satisfied |
14 June 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
---|---|
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
20 February 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 January 2019 | Notification of Ashgate Road Limited as a person with significant control on 20 December 2018 (4 pages) |
8 January 2019 | Cessation of Matthew James Jacques as a person with significant control on 20 December 2018 (3 pages) |
3 January 2019 | Registration of charge 048343530011, created on 21 December 2018 (41 pages) |
3 January 2019 | Registration of charge 048343530012, created on 21 December 2018 (43 pages) |
2 January 2019 | Satisfaction of charge 048343530007 in full (1 page) |
2 January 2019 | Satisfaction of charge 048343530006 in full (1 page) |
2 January 2019 | Satisfaction of charge 048343530009 in full (1 page) |
2 January 2019 | Satisfaction of charge 048343530010 in full (1 page) |
2 January 2019 | Satisfaction of charge 048343530008 in full (1 page) |
16 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 May 2017 | Registration of charge 048343530010, created on 23 May 2017 (18 pages) |
31 May 2017 | Registration of charge 048343530010, created on 23 May 2017 (18 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Registration of charge 048343530009, created on 27 June 2016 (18 pages) |
30 June 2016 | Registration of charge 048343530008, created on 27 June 2016 (18 pages) |
30 June 2016 | Registration of charge 048343530009, created on 27 June 2016 (18 pages) |
30 June 2016 | Registration of charge 048343530008, created on 27 June 2016 (18 pages) |
18 February 2016 | Satisfaction of charge 4 in full (2 pages) |
18 February 2016 | Satisfaction of charge 5 in full (2 pages) |
18 February 2016 | Satisfaction of charge 3 in full (2 pages) |
18 February 2016 | Satisfaction of charge 4 in full (2 pages) |
18 February 2016 | Satisfaction of charge 5 in full (2 pages) |
18 February 2016 | Satisfaction of charge 3 in full (2 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 2 in full (1 page) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Registration of charge 048343530006, created on 2 June 2015 (19 pages) |
9 June 2015 | Registration of charge 048343530007, created on 2 June 2015 (17 pages) |
9 June 2015 | Registration of charge 048343530006, created on 2 June 2015 (19 pages) |
9 June 2015 | Registration of charge 048343530007, created on 2 June 2015 (17 pages) |
9 June 2015 | Registration of charge 048343530006, created on 2 June 2015 (19 pages) |
9 June 2015 | Registration of charge 048343530007, created on 2 June 2015 (17 pages) |
20 April 2015 | Termination of appointment of Shelagh Larraine Jacques as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Shelagh Larraine Jacques as a secretary on 20 April 2015 (1 page) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 October 2013 | Section 519 (1 page) |
23 October 2013 | Section 519 (1 page) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages) |
25 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
8 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
28 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 1 ashgate road sheffield yorkshire S10 3BZ (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 1 ashgate road sheffield yorkshire S10 3BZ (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
1 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 35 collegiate crescent sheffield S10 2BR (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 35 collegiate crescent sheffield S10 2BR (1 page) |
5 March 2008 | Return made up to 16/07/07; no change of members
|
5 March 2008 | Return made up to 16/07/07; no change of members
|
6 November 2007 | Company name changed jacques properties LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed jacques properties LIMITED\certificate issued on 06/11/07 (2 pages) |
5 August 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
5 August 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
31 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members
|
27 July 2005 | Return made up to 16/07/05; full list of members
|
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
21 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 August 2003 | Ad 16/07/03--------- £ si [email protected]=49 £ ic 51/100 (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Ad 16/07/03--------- £ si [email protected]=49 £ ic 51/100 (2 pages) |
29 August 2003 | Resolutions
|
16 July 2003 | Incorporation (12 pages) |
16 July 2003 | Incorporation (12 pages) |