Company NameJ.A.W.S.Properties(Neston)Limited
DirectorsSusan Ann McGarrity and John Rooke McGarrity
Company StatusActive
Company Number00788168
CategoryPrivate Limited Company
Incorporation Date16 January 1964(60 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Ann McGarrity
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMr John Rooke McGarrity
NationalityBritish
StatusCurrent
Appointed31 August 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr John Rooke McGarrity
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1998(34 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMr Joseph Samuel Gittins
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 1992)
RoleUpholsterer & Furnisher
Correspondence AddressHenley Heron Court
Manorial Road
Parkgate
South Wirral
L64 6TB
Director NameMr Joseph William Gittins
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 1997)
RoleRetailer
Correspondence AddressRothiemay Rosecote Close
Heswall
Wirral
L60 0EB

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £0.5Mr J.r. Mcgarrity
50.00%
Ordinary
4 at £0.5Mrs S.a. Mcgarrity
50.00%
Ordinary

Financials

Year2014
Net Worth£233,779
Cash£125,845
Current Liabilities£36,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

27 February 2004Delivered on: 3 March 2004
Satisfied on: 5 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2001Delivered on: 11 September 2001
Satisfied on: 7 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46/46A pensby road heswall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 July 1997Delivered on: 5 July 1997
Satisfied on: 7 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 bridge street neston south wirral t/no ch 8173. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 July 1997Delivered on: 5 July 1997
Satisfied on: 7 August 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 the cross neston south wirral t/no CH216354. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 April 1964Delivered on: 1 May 1964
Satisfied on: 31 March 1999
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Church house, high street neston, cheshire.
Fully Satisfied
11 February 1964Delivered on: 2 March 1964
Satisfied on: 31 March 1999
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Land & buildings formerly known as reliance garage, high street neston wirral, cheshire.
Fully Satisfied
15 January 2002Delivered on: 19 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 7 parkgate road neston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 September 2001Delivered on: 11 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the cross neston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 1997Delivered on: 5 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 parkgate road neston south wirral t/no la 021182. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 October 2010Delivered on: 28 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at 14 the cross neston wirrall by way of floating charge other property at any time vested see image for full details.
Outstanding
29 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 bridge street neston wirrall together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 46 pensbyn road heswall wirrall together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Secretary's details changed for Mr John Rooke Mcgarrity on 2 September 2020 (1 page)
2 September 2020Director's details changed for Mr John Rooke Mcgarrity on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Mrs Susan Ann Mcgarrity on 2 September 2020 (2 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(5 pages)
3 September 2014Register inspection address has been changed from 116 Chester Street Birkenhead CH41 5DL United Kingdom to P O Box 34 Hoylake Wirral Merseyside CH48 1QY (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
(5 pages)
3 September 2014Register inspection address has been changed from 116 Chester Street Birkenhead CH41 5DL United Kingdom to P O Box 34 Hoylake Wirral Merseyside CH48 1QY (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 11 December 2013 (1 page)
11 December 2013Secretary's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Ann Mcgarrity on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Ann Mcgarrity on 11 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(5 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(5 pages)
11 April 2013Amended accounts made up to 31 March 2012 (6 pages)
11 April 2013Amended accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Register inspection address has been changed from 10 Duke Street Liverpool L1 5AS United Kingdom (1 page)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 November 2011Register inspection address has been changed from 10 Duke Street Liverpool L1 5AS United Kingdom (1 page)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 15 September 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
21 January 2008Return made up to 31/08/07; full list of members (2 pages)
21 January 2008Return made up to 31/08/07; full list of members (2 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
9 March 2006Return made up to 31/08/05; full list of members (2 pages)
9 March 2006Return made up to 31/08/05; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Registered office changed on 28/01/04 from: llamedos house 4 long hey road caldy merseyside CH48 1LY (1 page)
28 January 2004Registered office changed on 28/01/04 from: llamedos house 4 long hey road caldy merseyside CH48 1LY (1 page)
7 November 2003Return made up to 31/08/03; full list of members (7 pages)
7 November 2003Return made up to 31/08/03; full list of members (7 pages)
30 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(7 pages)
30 November 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 June 2002Registered office changed on 20/06/02 from: 68 argyle street birkenhead CH41 6AF (1 page)
20 June 2002Registered office changed on 20/06/02 from: 68 argyle street birkenhead CH41 6AF (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 September 2001Return made up to 31/08/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 October 1997Return made up to 31/08/97; full list of members (6 pages)
17 October 1997Return made up to 31/08/97; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 October 1995Return made up to 31/08/95; full list of members (6 pages)
19 October 1995Return made up to 31/08/95; full list of members (6 pages)