Brighton
East Sussex
BN2 5TG
Director Name | Mr Peter Rowson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Chadwick Way Hamble Southampton SO31 4FD |
Director Name | David Alan Maxwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Mill Farm Stepping Stone Lane Painswick Gloucestershire GL6 6RU Wales |
Director Name | Mr Jeffrey Thomas Dakin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marks Tey Road Stubbington Fareham Hampshire PO14 3LE |
Secretary Name | Mr Jeffrey Thomas Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marks Tey Road Stubbington Fareham Hampshire PO14 3LE |
Director Name | Mr Charles Edward Burch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Poynings Close Harpenden Hertfordshire AL5 1JD |
Director Name | Ms Hilary Sullivan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | jcpii.co.uk |
---|
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Christina H. De Burgh-milne 5.26% Ordinary E |
---|---|
5 at £1 | Natalia A. De Burgh-milne 5.26% Ordinary E |
5 at £1 | Peter Rowson 5.26% Ordinary D |
5 at £1 | Thalassa De Burgh-milne 5.26% Ordinary E |
25 at £1 | Ana De Burgh-milne 26.32% Ordinary B |
25 at £1 | Diarmid De Burgh-milne 26.32% Ordinary A |
25 at £1 | Jeffrey Thomas Dakin 26.32% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £119,924 |
Cash | £169,669 |
Current Liabilities | £155,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
9 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Hilary Sullivan as a director on 1 October 2015 (1 page) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Appointment of Mr Peter Rowson as a director (2 pages) |
18 June 2014 | Appointment of Mr Peter Rowson as a director (2 pages) |
21 May 2014 | Appointment of Ms Hilary Sullivan as a director (2 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Ms Hilary Sullivan as a director (2 pages) |
15 May 2014 | Termination of appointment of Charles Burch as a director (1 page) |
15 May 2014 | Termination of appointment of Charles Burch as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Termination of appointment of David Maxwell as a director (2 pages) |
3 June 2013 | Termination of appointment of David Maxwell as a director (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (16 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (24 pages) |
5 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (24 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Director appointed charles burch (1 page) |
12 May 2009 | Ad 01/04/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
12 May 2009 | Director appointed charles burch (1 page) |
12 May 2009 | Ad 01/04/09\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
27 April 2009 | Return made up to 21/03/09; no change of members (8 pages) |
27 April 2009 | Return made up to 21/03/09; no change of members (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Return made up to 21/03/08; full list of members (8 pages) |
1 July 2008 | Return made up to 21/03/08; full list of members (8 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2007 | Return made up to 21/03/07; full list of members
|
15 April 2007 | Return made up to 21/03/07; full list of members
|
18 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (11 pages) |
21 March 2006 | Incorporation (11 pages) |