Company NameJc Property Repairs Ltd
DirectorCallum John Blagden
Company StatusActive - Proposal to Strike off
Company Number12147016
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Callum John Blagden
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derwent Way
Wath-Upon-Dearne
Rotherham
S63 6EX
Director NameMr Joel David Travis
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derwent Way
Wath-Upon-Dearne
Rotherham
S63 6EX
Director NameMr Andrew Blagden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(11 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wath West Ind Est
Derwent Way
Rotherham
South Yorkshire
S63 6EX

Location

Registered Address6 Derwent Way
Wath-Upon-Dearne
Rotherham
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2021 (2 years, 8 months ago)
Next Return Due21 August 2022 (overdue)

Charges

28 March 2022Delivered on: 28 March 2022
Satisfied on: 1 April 2022
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Fully Satisfied

Filing History

9 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
25 October 2022Application to strike the company off the register (1 page)
21 June 2022Termination of appointment of Andrew Blagden as a director on 1 June 2022 (1 page)
1 April 2022Satisfaction of charge 121470160001 in full (1 page)
28 March 2022Registration of charge 121470160001, created on 28 March 2022 (8 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 August 2020Cessation of Joel David Travis as a person with significant control on 18 May 2020 (1 page)
28 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
28 August 2020Change of details for Mr Callum John Blagden as a person with significant control on 18 May 2020 (2 pages)
11 August 2020Appointment of Mr Andrew Blagden as a director on 1 August 2020 (2 pages)
18 May 2020Termination of appointment of Joel David Travis as a director on 11 May 2020 (1 page)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)