UKBizDB.co.uk

JC & IC FERGUSON LIMITED

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

This company is commonly known as Jc & Ic Ferguson Limited. The company was founded 31 years ago and was given the registration number 02744350. The firm's registered office is in MELTON MOWBRAY. You can find them at Lower Leesthorpe Farm Stapleford Road, Leesthorpe, Melton Mowbray, Leicestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:JC & IC FERGUSON LIMITED
Company Number:02744350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Leesthorpe Farm Stapleford Road, Leesthorpe, Melton Mowbray, Leicestershire, LE14 2XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ

Director15 November 2017Active
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ

Director02 September 1992Active
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ

Director15 November 2017Active
120 East Road, London, N1 6AA

Nominee Secretary02 September 1992Active
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ

Secretary24 November 2008Active
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ

Secretary02 September 1992Active
120 East Road, London, N1 6AA

Nominee Director02 September 1992Active
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ

Director02 September 1992Active

People with Significant Control

Mrs Janice Catherine Ferguson
Notified on:18 November 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:The Shed, Stapleford Road, Melton Mowbray, United Kingdom, LE14 2XQ
Nature of control:
  • Significant influence or control
Granite Trustee Company Limited
Notified on:18 November 2017
Status:Active
Country of residence:United Kingdom
Address:6a & 6b Nursery Court, Kibworth Harcourt, Leicester, United Kingdom, LE8 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Janice Catherine Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Lower Leesthorpe Farm, Stapleford Road, Melton Mowbray, United Kingdom, LE14 2XQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Address

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

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.