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.
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 | : |
|
Registered Address | : | Lower Leesthorpe Farm Stapleford Road, Leesthorpe, Melton Mowbray, Leicestershire, LE14 2XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ | Director | 15 November 2017 | Active |
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ | Director | 02 September 1992 | Active |
The Shed, Stapleford Road, Leesthorpe, Melton Mowbray, United Kingdom, LE14 2XQ | Director | 15 November 2017 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 02 September 1992 | Active |
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ | Secretary | 24 November 2008 | Active |
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ | Secretary | 02 September 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 September 1992 | Active |
Lower Leesthorpe Farm, Lower Leesthorpe, Melton Mowbray, LE14 2XQ | Director | 02 September 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.