UKBizDB.co.uk

J.C. MERCHANTS LIMITED

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

This company is commonly known as J.c. Merchants Limited. The company was founded 30 years ago and was given the registration number 02913852. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:J.C. MERCHANTS LIMITED
Company Number:02913852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Secretary29 March 1994Active
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director01 July 2022Active
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director19 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1994Active
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR

Director01 October 1994Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director29 March 1994Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director06 April 2004Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director06 April 2004Active

People with Significant Control

Mr Richard John Taylor
Notified on:26 August 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Estate Of John Michael Caw
Notified on:01 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Jane Taylor
Notified on:01 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Caw
Notified on:01 June 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Change person secretary company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Address

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

Download
2022-09-22Resolution

Resolution.

Download
2022-09-22Capital

Capital name of class of shares.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.