Company NameJ.R. McGarrity (Properties) Limited
DirectorsJohn Rooke McGarrity and Susan Ann McGarrity
Company StatusActive
Company Number01406479
CategoryPrivate Limited Company
Incorporation Date21 December 1978(45 years, 4 months ago)
Previous NameJ.R. McGarrity (Importers) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Rooke McGarrity
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Director NameMrs Susan Ann McGarrity
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMrs Susan Ann McGarrity
NationalityBritish
StatusCurrent
Appointed22 November 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Contact

Websitepjhdistribution.com

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

60 at £1Mr John Rooke Mcgarrity
60.00%
Ordinary
5 at £1Fiona Chambers
5.00%
Ordinary
5 at £1Kirsten Munn
5.00%
Ordinary
5 at £1Lindsey Gaskin Dodd
5.00%
Ordinary
25 at £1Susan Ann Mcgarrity
25.00%
Ordinary

Financials

Year2014
Net Worth£185,770
Cash£21,557
Current Liabilities£34,709

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 Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

11 July 2005Delivered on: 21 July 2005
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: F/H property k/a 120 cleveland street birkenhead wirral t/no MS268870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 August 1995Delivered on: 7 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 holly grove tranmere birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 August 1995Delivered on: 7 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 562 old chester road rock ferry birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 August 1995Delivered on: 7 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 grove road tranmere birkenhead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 July 1994Delivered on: 5 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 69 greenwood lane,wallasey,merseyside; t/no.ms 353409 with all buildings and fixtures thereon; the goodwill of business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1987Delivered on: 15 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities.. 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.
Outstanding
17 October 2007Delivered on: 30 October 2007
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: F/H 33-35 old chester road bebington wirral t/n MS222256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 1987Delivered on: 6 October 1987
Satisfied on: 9 July 1991
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book and other debts present & future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 1/10/87 (see doc for full details).
Fully Satisfied
29 January 1982Delivered on: 17 February 1982
Satisfied on: 9 July 1991
Persons entitled: National Westminster 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: 122 cleveland street birkenhead wirral merseyside title no ch 10999. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1981Delivered on: 5 October 1981
Satisfied on: 9 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Fully Satisfied

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
3 November 2020Secretary's details changed for Mrs Susan Ann Mcgarrity on 3 November 2020 (1 page)
3 November 2020Director's details changed for Mrs Susan Ann Mcgarrity on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Rooke Mcgarrity on 3 November 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)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 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)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 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)
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)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
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 Wirral Merseyside CH41 5DL United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL United Kingdom on 11 December 2013 (1 page)
10 December 2013Secretary's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (1 page)
10 December 2013Secretary's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (1 page)
10 December 2013Director's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr John Rooke Mcgarrity on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr John Rooke Mcgarrity on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mrs Susan Ann Mcgarrity on 10 December 2013 (2 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)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 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)
12 December 2011Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 12 December 2011 (1 page)
2 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
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)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr John Rooke Mcgarrity on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Susan Ann Mcgarrity on 1 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2009Return made up to 22/11/08; full list of members (4 pages)
28 January 2009Return made up to 22/11/08; full list of members (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)
1 February 2008Return made up to 22/11/07; full list of members (3 pages)
1 February 2008Return made up to 22/11/07; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
6 February 2007Return made up to 22/11/06; full list of members (3 pages)
6 February 2007Return made up to 22/11/06; full list of members (3 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)
1 March 2006Registered office changed on 01/03/06 from: llamedos house 4 long hey road caldy wirral CH48 1LZ (1 page)
1 March 2006Registered office changed on 01/03/06 from: llamedos house 4 long hey road caldy wirral CH48 1LZ (1 page)
6 February 2006Return made up to 22/11/05; full list of members (3 pages)
6 February 2006Return made up to 22/11/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 July 2005Particulars of mortgage/charge (5 pages)
21 July 2005Particulars of mortgage/charge (5 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
2 December 2004Return made up to 22/11/04; full list of members (7 pages)
12 November 2004Return made up to 22/11/03; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 22/11/03; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 November 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 30/11/02
(7 pages)
30 November 2002Return made up to 22/11/02; 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 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Registered office changed on 18/07/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page)
18 July 2002Registered office changed on 18/07/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Return made up to 22/11/01; full list of members (6 pages)
28 November 2001Return made up to 22/11/01; full list of members (6 pages)
9 February 2001Return made up to 22/11/00; full list of members (6 pages)
9 February 2001Return made up to 22/11/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Return made up to 22/11/99; full list of members (6 pages)
15 December 1999Return made up to 22/11/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 22/11/98; no change of members (4 pages)
18 December 1998Return made up to 22/11/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Return made up to 22/11/97; no change of members (4 pages)
22 December 1997Return made up to 22/11/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Return made up to 22/11/95; no change of members (4 pages)
6 December 1995Return made up to 22/11/95; no change of members (4 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
7 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 June 1992Company name changed J.R. mcgarrity (importers) limit ed\certificate issued on 26/06/92 (2 pages)
25 June 1992Company name changed J.R. mcgarrity (importers) limit ed\certificate issued on 26/06/92 (2 pages)