UKBizDB.co.uk

JCM RETAIL EQUIPMENT LIMITED

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

This company is commonly known as Jcm Retail Equipment Limited. The company was founded 26 years ago and was given the registration number 03425500. The firm's registered office is in BILLINGHAM. You can find them at Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:JCM RETAIL EQUIPMENT LIMITED
Company Number:03425500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynyard Park House, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB

Secretary21 November 2007Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director13 March 2000Active
9 Wynyard Woods, Wynyard, Stockton On Tees, TS22 5GJ

Secretary31 March 2003Active
5 Amble Close, Hartlepool, TS26 0ER

Secretary27 August 1997Active
9 Wynyard Woods, Wynyard, Stockton On Tees, TS22 5GJ

Director10 September 2001Active
5 Amble Close, Hartlepool, TS26 0EP

Director12 September 2001Active
37 Valley Drive, Hartlepool, TS26 0AL

Director13 March 2000Active
37 Valley Drive, Hartlepool, TS26 0AL

Director27 August 1997Active
16, Hampstead Gardens, Hartlepool, United Kingdom, TS26 0LX

Director12 May 2008Active
Flat 1 New Hereford House, 117-129 Park Street Mayfair, London, W1K 7JB

Director01 October 2001Active

People with Significant Control

Jcm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Beamson
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Wynyard Park House, Wynyard Avenue, Billingham, TS22 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Resolution

Resolution.

Download
2015-04-27Resolution

Resolution.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.