UKBizDB.co.uk

J AND C PROPERTIES (CHESHIRE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J And C Properties (cheshire) Ltd. The company was founded 24 years ago and was given the registration number 03790858. The firm's registered office is in WILMSLOW. You can find them at Rostherne, Fulshaw Park, Wilmslow, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J AND C PROPERTIES (CHESHIRE) LTD
Company Number:03790858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rostherne, Fulshaw Park, Wilmslow, Cheshire, England, SK9 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, Waterside, Macclesfield, SK11 7HG

Director11 January 2024Active
12 Newstead Close, Poynton, Stockport, SK12 1ES

Secretary16 June 1999Active
2 Rushafield Barns, Rushafield Farm, Green Lane, Hyde, Manchester, United Kingdom, SK14 3BD

Secretary11 September 2000Active
19, Bletchley Park Way, Wilmslow, United Kingdom, SK9 2EH

Director16 June 1999Active
12 Newstead Close, Poynton, Stockport, SK12 1ES

Director16 June 1999Active
2 Rushafield Barns, Rushafield Farm, Green Lane, Hyde, Manchester, United Kingdom, SK14 3BD

Director11 September 2000Active

People with Significant Control

Mr Daren Trussell
Notified on:01 February 2024
Status:Active
Date of birth:July 1969
Nationality:British
Address:Orchard House, Waterside, Macclesfield, SK11 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Alan Bird
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:English
Country of residence:United Kingdom
Address:19, Bletchley Park Way, Wilmslow, United Kingdom, SK9 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Kenneth White
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:2 Rushafield Barns, Rushafield Farm, Green Lane, Manchester, United Kingdom, SK14 3BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Address

Change registered office address company with date old address new address.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-09-18Change of name

Certificate change of name company.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.