Chester Business Park
Chester
CH4 9QU
Wales
Director Name | Edric Arthur Ackland-Snow |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 1995) |
Role | Managing Director |
Correspondence Address | Dorney Wood Cottage Dorney Wood Road Burnham Slough Berkshire SL1 8PT |
Director Name | Christopher Edward Mark Christian-Leahy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years after company formation) |
Appointment Duration | 7 months (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Aston Cottage Cinder Lane Reaseheath Nantwich Cheshire CW5 6AJ |
Secretary Name | David William Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years after company formation) |
Appointment Duration | 7 months (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 1 Sealy Close Spital Wirral Merseyside L63 9LP |
Secretary Name | Mark David Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 8 Llys Y Foel Mold Clwyd CH7 1EX Wales |
Director Name | Mark David Drake |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 8 Llys Y Foel Mold Clwyd CH7 1EX Wales |
Secretary Name | Ms Jacqueline Carole Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 June 2019) |
Role | Secretary |
Correspondence Address | 26 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Mrs Jacqueline Carole Brookes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Moseley Road Cheadle Hulme Cheadle SK8 5HJ |
Website | www.sewells.com/ |
---|---|
Telephone | 01244 681068 |
Telephone region | Chester |
Registered Address | Left Hand Side Office, First Floor Left Pulford House Bell Meadow Business Park Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
9k at £1 | J.l.s. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465,155 |
Cash | £154,387 |
Current Liabilities | £81,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 23 August 2006 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: Centurion house sandpiper way chester business park chester. 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 January 1997 | Delivered on: 22 January 1997 Satisfied on: 23 August 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 October 1988 | Delivered on: 11 October 1988 Satisfied on: 28 September 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
12 February 2021 | Director's details changed for Doctor William George Holden on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Change of details for J.L.S Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 June 2019 | Termination of appointment of Jacqueline Carole Brookes as a director on 17 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Jacqueline Carole Brookes as a secretary on 17 June 2019 (1 page) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Appointment of Mrs Jacqueline Carole Brookes as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Jacqueline Carole Brookes as a director on 26 September 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (12 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (12 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
8 February 2009 | Return made up to 11/12/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
25 January 2005 | Return made up to 11/12/04; no change of members (6 pages) |
25 January 2005 | Return made up to 11/12/04; no change of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
13 January 2004 | Return made up to 11/12/03; no change of members (6 pages) |
13 January 2004 | Return made up to 11/12/03; no change of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members
|
30 December 2002 | Return made up to 11/12/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members
|
7 January 2002 | Return made up to 11/12/01; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members
|
14 December 1999 | Return made up to 11/12/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 March 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Secretary's particulars changed (1 page) |
10 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 11/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
3 March 1998 | Return made up to 11/12/97; no change of members
|
3 March 1998 | Return made up to 11/12/97; no change of members
|
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (5 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: hinderton hall chester high rd neston south wirral L64 7UG (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: hinderton hall chester high rd neston south wirral L64 7UG (1 page) |
20 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
3 April 1995 | Return made up to 11/12/94; no change of members
|
3 April 1995 | Return made up to 11/12/94; no change of members
|