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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR | Secretary | 29 March 1994 | Active |
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR | Director | 01 July 2022 | Active |
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR | Director | 19 January 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1994 | Active |
31 Wilmslow Road, Cheadle, United Kingdom, SK8 1DR | Director | 01 October 1994 | Active |
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD | Director | 29 March 1994 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 06 April 2004 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 06 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Change person secretary company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-22 | Capital | Capital name of class of shares. | Download |
2022-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.