Company NameJ M C Window Machinery Limited
DirectorsJohn Michael Chappell and Deborah Ann Chappell
Company StatusActive
Company Number03709588
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 1 month ago)
Previous NameRosefere Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John Michael Chappell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
Secretary NameDeborah Ann Chappell
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
Director NameDeborah Ann Chappell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 12 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address55 Thornton Avenue
Macclesfield
Cheshire
SK11 7UG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

2 at £1John M. Chappell
50.00%
Ordinary
2 at £1Mrs Deborah Ann Chappell
50.00%
Ordinary

Financials

Year2014
Net Worth£535
Current Liabilities£38,771

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

29 November 2001Delivered on: 1 December 2001
Persons entitled: Ashley Commercial Finance Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge any debt which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness due to the company on any account whatsoever together with the related rights. By way of floating charge all the undertaking and all the property rights and assets.. See the mortgage charge document for full details.
Outstanding
24 March 2000Delivered on: 28 March 2000
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.
Outstanding

Filing History

15 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(5 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Registered office address changed from Units 6 & 7 Artillery House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JB on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Units 6 & 7 Artillery House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JB on 13 January 2011 (1 page)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Director's details changed for Deborah Ann Chappell on 15 March 2010 (2 pages)
16 March 2010Director's details changed for John Michael Chappell on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Michael Chappell on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Deborah Ann Chappell on 15 March 2010 (2 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 08/02/08; full list of members (4 pages)
6 May 2009Return made up to 08/02/08; full list of members (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 June 2007Return made up to 08/02/07; full list of members (7 pages)
13 June 2007Return made up to 08/02/07; full list of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 February 2006Return made up to 08/02/06; full list of members (7 pages)
22 February 2006Return made up to 08/02/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
5 March 2004Return made up to 08/02/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
17 April 2003Return made up to 08/02/03; full list of members (6 pages)
17 April 2003Return made up to 08/02/03; full list of members (6 pages)
21 February 2003Ad 15/05/02--------- £ si 2@2=4 £ ic 2/6 (2 pages)
21 February 2003Ad 15/05/02--------- £ si 2@2=4 £ ic 2/6 (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 55 thornton avenue macclesfield cheshire SK11 7UG (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
5 June 2002Registered office changed on 05/06/02 from: 55 thornton avenue macclesfield cheshire SK11 7UG (1 page)
15 March 2002Return made up to 08/02/02; full list of members (6 pages)
15 March 2002Return made up to 08/02/02; full list of members (6 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (1 page)
30 August 2001Total exemption small company accounts made up to 31 July 2000 (1 page)
12 March 2001Return made up to 08/02/01; full list of members (6 pages)
12 March 2001Return made up to 08/02/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 29 February 2000 (1 page)
9 February 2001Accounts for a small company made up to 29 February 2000 (1 page)
7 February 2001Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
7 February 2001Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page)
20 April 1999Registered office changed on 20/04/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page)
20 April 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
13 April 1999Company name changed rosefere LIMITED\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed rosefere LIMITED\certificate issued on 14/04/99 (2 pages)
8 February 1999Incorporation (12 pages)
8 February 1999Incorporation (12 pages)